Advanced company searchLink opens in new window

WARWICK FINANCE RESIDENTIAL MORTGAGES HOLDINGS NUMBER FOUR LIMITED

Company number 12011898

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)
17 Dec 2024 PSC05 Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024
17 Dec 2024 CH02 Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
17 Dec 2024 CH02 Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
17 Dec 2024 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
10 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
05 Jun 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
28 Mar 2024 AP01 Appointment of Mr Muhammad Umar Khan as a director on 13 March 2024
28 Mar 2024 TM01 Termination of appointment of Arun Vivek as a director on 13 March 2024
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
02 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
28 Mar 2023 TM01 Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023
08 Feb 2023 AP01 Appointment of Mr Arun Vivek as a director on 1 February 2023
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
04 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
22 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
27 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
27 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
27 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
27 Mar 2020 PSC05 Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020
27 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 27 March 2020
14 Feb 2020 CH01 Director's details changed for Mr Daniel Marc Richard Jaffe on 14 February 2020
28 Jun 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019