SELECT MORTGAGE & FINANCIAL SOLUTIONS LTD
Company number NI051715
- Company Overview for SELECT MORTGAGE & FINANCIAL SOLUTIONS LTD (NI051715)
- Filing history for SELECT MORTGAGE & FINANCIAL SOLUTIONS LTD (NI051715)
- People for SELECT MORTGAGE & FINANCIAL SOLUTIONS LTD (NI051715)
- More for SELECT MORTGAGE & FINANCIAL SOLUTIONS LTD (NI051715)
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) |
---|---|---|---|
12 Apr 2024 | AP01 | Appointment of Mr Jeremy Paul Gibson as a director on 20 March 2024 | |
22 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
03 Jan 2024 | TM02 | Termination of appointment of Judith Jamison as a secretary on 22 December 2023 | |
02 Jan 2024 | AP01 | Appointment of Mr Simon David Embley as a director on 22 December 2023 | |
02 Jan 2024 | AA01 | Previous accounting period extended from 30 November 2023 to 31 December 2023 | |
28 Dec 2023 | PSC02 | Notification of Pivotal Growth Limited as a person with significant control on 22 December 2023 | |
28 Dec 2023 | PSC07 | Cessation of Keith Anthony Hannath as a person with significant control on 22 December 2023 | |
28 Dec 2023 | PSC07 | Cessation of Conor Doran as a person with significant control on 22 December 2023 | |
21 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
27 Oct 2022 | CH01 | Director's details changed for Mr Keith Anthony Hannath on 27 October 2022 | |
03 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
14 Mar 2022 | CH01 | Director's details changed for Mr Keith Anthony Hannath on 1 March 2022 | |
14 Mar 2022 | CH01 | Director's details changed for Mr Alastair Clarke on 1 March 2022 | |
22 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 13 March 2021 with updates | |
22 Apr 2021 | PSC04 | Change of details for Mr Keith Anthony Hannath as a person with significant control on 28 March 2020 | |
22 Apr 2021 | PSC01 | Notification of Conor Doran as a person with significant control on 28 March 2020 | |
08 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
12 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2020 | SH10 | Particulars of variation of rights attached to shares | |
12 Mar 2020 | SH08 | Change of share class name or designation |