- Company Overview for TOTAL MORTGAGE SOLUTIONS LIMITED (12033272)
- Filing history for TOTAL MORTGAGE SOLUTIONS LIMITED (12033272)
- People for TOTAL MORTGAGE SOLUTIONS LIMITED (12033272)
- More for TOTAL MORTGAGE SOLUTIONS LIMITED (12033272)
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) |
---|---|---|---|
15 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
27 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with updates | |
15 Dec 2023 | AP01 | Appointment of Mr Andrew David Barker as a director on 10 December 2023 | |
21 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
09 Aug 2023 | TM01 | Termination of appointment of Jeremy Leigh Kleimunt as a director on 1 August 2023 | |
19 Jul 2023 | SH06 |
Cancellation of shares. Statement of capital on 3 July 2023
|
|
16 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
05 Jun 2023 | AAMD | Amended micro company accounts made up to 30 November 2021 | |
11 May 2023 | AP01 | Appointment of Mr Jeremy Leigh Kleimunt as a director on 3 May 2023 | |
28 Sep 2022 | CS01 | Confirmation statement made on 28 September 2022 with updates | |
22 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
26 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 25 July 2022
|
|
23 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
17 Sep 2021 | AD01 | Registered office address changed from 14 Hamblings Close Shenley Radlett Herts. WD7 9JJ United Kingdom to Langley House Park Road London N2 8EY on 17 September 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
04 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 1 December 2020
|
|
04 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 1 December 2020
|
|
04 Jun 2021 | AA | Micro company accounts made up to 30 November 2020 | |
08 Feb 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 30 November 2020 | |
23 Sep 2020 | TM01 | Termination of appointment of Paul Howard Fuller Scrutton as a director on 23 September 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
04 Nov 2019 | AP01 | Appointment of Mr Paul Howard Fuller Scrutton as a director on 4 November 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
05 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-05
|