WARWICK FINANCE RESIDENTIAL MORTGAGES HOLDINGS NUMBER FOUR LIMITED
Company number 12011898
- Company Overview for WARWICK FINANCE RESIDENTIAL MORTGAGES HOLDINGS NUMBER FOUR LIMITED (12011898)
- Filing history for WARWICK FINANCE RESIDENTIAL MORTGAGES HOLDINGS NUMBER FOUR LIMITED (12011898)
- People for WARWICK FINANCE RESIDENTIAL MORTGAGES HOLDINGS NUMBER FOUR LIMITED (12011898)
- More for WARWICK FINANCE RESIDENTIAL MORTGAGES HOLDINGS NUMBER FOUR LIMITED (12011898)
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 |