MY MORTGAGE & PROTECTION EXPERTS LTD
Company number 12165909
- Company Overview for MY MORTGAGE & PROTECTION EXPERTS LTD (12165909)
- Filing history for MY MORTGAGE & PROTECTION EXPERTS LTD (12165909)
- People for MY MORTGAGE & PROTECTION EXPERTS LTD (12165909)
- More for MY MORTGAGE & PROTECTION EXPERTS LTD (12165909)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 25 January 2025 with no updates | |
20 Jun 2024 | AP01 | Appointment of Mr Paul John Manns as a director on 19 June 2024 | |
20 Jun 2024 | PSC01 | Notification of Paul John Manns as a person with significant control on 19 June 2024 | |
19 Jun 2024 | TM01 | Termination of appointment of Simon Christopher Hubbard as a director on 19 June 2024 | |
19 Jun 2024 | PSC07 | Cessation of Simon Christopher Hubbard as a person with significant control on 19 June 2024 | |
23 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
22 May 2024 | AP01 | Appointment of Mr Simon Christopher Hubbard as a director on 22 May 2024 | |
22 May 2024 | PSC01 | Notification of Simon Christopher Hubbard as a person with significant control on 22 May 2024 | |
22 May 2024 | TM01 | Termination of appointment of Paul John Manns as a director on 22 May 2024 | |
22 May 2024 | PSC07 | Cessation of Paul John Manns as a person with significant control on 22 May 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
15 Nov 2023 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London WC2H 9FE on 15 November 2023 | |
13 Nov 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9FE England to 71-75 Shelton Street London WC2H 9JQ on 13 November 2023 | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with updates | |
05 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
19 Apr 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9FE on 19 April 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
23 Apr 2021 | PSC07 | Cessation of Samantha Rae Hubbard as a person with significant control on 23 April 2021 | |
23 Apr 2021 | TM01 | Termination of appointment of Samantha Rae Hubbard as a director on 23 April 2021 | |
02 Apr 2021 | PSC01 | Notification of Paul John Manns as a person with significant control on 2 April 2021 | |
25 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
13 Nov 2020 | CH01 | Director's details changed for Mrs Samantha Rae Turzanski on 13 November 2020 |