MICHAEL CHANDLER MORTGAGES LIMITED
Company number NI626676
- Company Overview for MICHAEL CHANDLER MORTGAGES LIMITED (NI626676)
- Filing history for MICHAEL CHANDLER MORTGAGES LIMITED (NI626676)
- People for MICHAEL CHANDLER MORTGAGES LIMITED (NI626676)
- More for MICHAEL CHANDLER MORTGAGES LIMITED (NI626676)
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) |
---|---|---|---|
30 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
04 Jan 2024 | AD01 | Registered office address changed from 236-238 Ormeau Road Belfast BT7 2FZ to 513 Ormeau Road Belfast BT7 3GU on 4 January 2024 | |
07 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
12 Aug 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
24 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
30 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
24 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
23 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
31 May 2016 | CH01 | Director's details changed for Mr Michael James Chandler on 1 October 2014 | |
31 May 2016 | CH01 | Director's details changed for Mrs Laura Anne Chandler on 1 October 2014 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Dec 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
29 Oct 2014 | CERTNM |
Company name changed mortgage advice bureau (N.I.) LIMITED\certificate issued on 29/10/14
|