Advanced company searchLink opens in new window

THE MORTGAGE ADVICE CENTRE LLP

Company number OC324886

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Dec 2024 LLCS01 Confirmation statement made on 15 December 2024 with no updates
19 Dec 2024 LLPSC04 Change of details for Mr Michael Geoffrey Brain as a person with significant control on 18 December 2024
19 Dec 2024 LLPSC04 Change of details for Mrs Alison Rachael Brain as a person with significant control on 18 December 2024
19 Dec 2024 LLCH01 Member's details changed for Mr Michael Geoffrey Brain on 22 September 2022
18 Dec 2024 LLPSC04 Change of details for Mr Michael Geoffrey Brain as a person with significant control on 18 December 2024
18 Dec 2024 LLPSC04 Change of details for Mrs Alison Rachael Brain as a person with significant control on 18 December 2024
18 Dec 2024 LLCH01 Member's details changed for Mrs Alison Rachael Brain on 22 September 2022
07 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
19 Dec 2023 LLCS01 Confirmation statement made on 15 December 2023 with no updates
22 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jan 2023 LLCS01 Confirmation statement made on 15 December 2022 with no updates
22 Sep 2022 LLCH01 Member's details changed for Mrs Alison Rachael Brain on 22 September 2022
22 Sep 2022 LLCH01 Member's details changed for Mr Michael Geoffrey Brain on 22 September 2022
22 Sep 2022 LLAD01 Registered office address changed from St Helen’S House King Street Derby DE1 3EE United Kingdom to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 22 September 2022
31 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
10 Jan 2022 LLCH01 Member's details changed for Mrs Alison Rachael Brain on 10 January 2022
10 Jan 2022 LLPSC04 Change of details for Mrs Alison Rachael Brain as a person with significant control on 10 January 2022
10 Jan 2022 LLCS01 Confirmation statement made on 15 December 2021 with no updates
10 Jan 2022 LLPSC04 Change of details for Mr Michael Geoffrey Brain as a person with significant control on 10 January 2022
10 Jan 2022 LLCH01 Member's details changed for Mr Michael Geoffrey Brain on 10 January 2022
10 Jan 2022 LLAD01 Registered office address changed from 55-57 High Street Chellaston Derby DE73 6TB to St Helen’S House King Street Derby DE1 3EE on 10 January 2022
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Feb 2021 LLCS01 Confirmation statement made on 15 December 2020 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
19 Dec 2019 LLCS01 Confirmation statement made on 15 December 2019 with no updates