Advanced company searchLink opens in new window

CLIMB SPECIALIST MORTGAGES LTD

Company number 11929389

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2023 DS01 Application to strike the company off the register
15 Nov 2022 CH01 Director's details changed for Mr Vincent Stephen Sammon on 15 November 2022
15 Nov 2022 CH03 Secretary's details changed for Mrs Joanna Marie Sammon on 15 November 2022
02 Nov 2022 AD01 Registered office address changed from 20 Crown Street Brentwood CM14 4BA England to 16 High Street Saffron Walden CB10 1AX on 2 November 2022
29 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
02 Dec 2021 AA Micro company accounts made up to 30 April 2021
27 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
15 Apr 2021 AP03 Appointment of Mrs Joanna Marie Sammon as a secretary on 14 April 2021
25 Mar 2021 AA Micro company accounts made up to 30 April 2020
15 Dec 2020 AD01 Registered office address changed from 13/17 High Beech Road Loughton IG10 4BN England to 20 Crown Street Brentwood CM14 4BA on 15 December 2020
06 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
19 Mar 2020 AD01 Registered office address changed from 74 Rivington Street London EC2A 3AY United Kingdom to 13/17 High Beech Road Loughton IG10 4BN on 19 March 2020
15 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-30
05 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-05
  • GBP 100