- Company Overview for BRITANNIA MORTGAGES LTD (14226276)
- Filing history for BRITANNIA MORTGAGES LTD (14226276)
- People for BRITANNIA MORTGAGES LTD (14226276)
- More for BRITANNIA MORTGAGES LTD (14226276)
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) |
---|---|---|---|
10 Jan 2025 | PSC07 | Cessation of Christopher Wilcox as a person with significant control on 10 January 2025 | |
10 Jan 2025 | TM01 | Termination of appointment of Christopher Wilcox as a director on 10 January 2025 | |
17 Jun 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
29 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from 34 Vicarage Road Verwood Dorset BH31 6DR United Kingdom to 10 Haywards Farm Close Verwood BH31 6XW on 4 December 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with updates | |
15 May 2023 | PSC01 | Notification of Graham Walkley as a person with significant control on 12 May 2023 | |
15 May 2023 | PSC01 | Notification of Christopher Wilcox as a person with significant control on 12 May 2023 | |
15 May 2023 | PSC07 | Cessation of Simon Asbury as a person with significant control on 12 May 2023 | |
15 May 2023 | AP01 | Appointment of Mr Christopher Wilcox as a director on 12 May 2023 | |
15 May 2023 | AP01 | Appointment of Mr Graham Walkley as a director on 12 May 2023 | |
15 May 2023 | TM01 | Termination of appointment of Simon Asbury as a director on 12 May 2023 | |
15 May 2023 | AD01 | Registered office address changed from Unit 4, Shelley Farm Shelley Lane, Ower Romsey Hampshire SO51 6AS United Kingdom to 34 Vicarage Road Verwood Dorset BH31 6DR on 15 May 2023 | |
11 Jul 2022 | NEWINC |
Incorporation
Statement of capital on 2022-07-11
|