MORTGAGESHOP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/24, NO UPDATES
2023-07-17 delete about_pages_linkeddomain appellation.uk
2023-07-17 delete casestudy_pages_linkeddomain appellation.uk
2023-07-17 delete index_pages_linkeddomain appellation.uk
2023-07-17 insert about_pages_linkeddomain gardenswings.co.uk
2023-07-17 insert casestudy_pages_linkeddomain gardenswings.co.uk
2023-07-17 insert index_pages_linkeddomain gardenswings.co.uk
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-10-25 insert about_pages_linkeddomain checkmyfile.com
2022-10-25 insert index_pages_linkeddomain checkmyfile.com
2022-10-25 insert phone 14339625
2022-09-23 insert about_pages_linkeddomain large-mortgages.com
2022-09-23 insert about_pages_linkeddomain shared-ownership-mortgages.com
2022-09-23 insert index_pages_linkeddomain large-mortgages.com
2022-09-23 insert index_pages_linkeddomain shared-ownership-mortgages.com
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-12 insert about_pages_linkeddomain appellation.uk
2021-12-12 insert index_pages_linkeddomain appellation.uk
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-07 update account_category null => MICRO ENTITY
2021-07-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES
2021-06-13 delete contact_pages_linkeddomain fca.org.uk
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-03-31 => 2021-06-30
2020-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES
2020-06-15 delete about_pages_linkeddomain mortgageshopnetwork.com
2020-06-15 delete contact_pages_linkeddomain mortgageshopnetwork.com
2020-06-15 delete index_pages_linkeddomain mortgageshopnetwork.com
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-06-20 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-05-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-04-09 delete source_ip 188.165.228.35
2019-04-09 insert source_ip 31.132.0.123
2019-03-04 delete about_pages_linkeddomain webline.co.uk
2019-03-04 delete index_pages_linkeddomain webline.co.uk
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2018-06-02 insert about_pages_linkeddomain mortgageshopnetwork.com
2018-06-02 insert index_pages_linkeddomain mortgageshopnetwork.com
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-24 delete address Po Box 1085, Enfield, Middlesex
2017-07-24 insert address Metropolitan House, Potters Bar, Herts EN6 1AG
2017-07-24 update primary_contact Po Box 1085, Enfield, Middlesex => Metropolitan House, Potters Bar, Herts EN6 1AG
2017-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-12-09 insert about_pages_linkeddomain webline.co.uk
2016-12-09 insert casestudy_pages_linkeddomain webline.co.uk
2016-12-09 insert index_pages_linkeddomain webline.co.uk
2016-10-13 insert about_pages_linkeddomain cii.co.uk
2016-10-13 insert about_pages_linkeddomain fca.org.uk
2016-10-13 insert about_pages_linkeddomain libf.ac.uk
2016-10-13 insert about_pages_linkeddomain moneymarketingawards.co.uk
2016-10-13 insert about_pages_linkeddomain sbg.co.uk
2016-09-07 delete address MORTGAGE SHOP LONDON ENFIELD TOWN ENFIELD MIDDLESEX EN1 9HP
2016-09-07 insert address METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE ENGLAND EN6 1AG
2016-09-07 update reg_address_care_of BACK OFFICE SUITE => APPLICATIONS DEPARTMENT
2016-09-07 update registered_address
2016-09-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-09-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2016 FROM C/O BACK OFFICE SUITE PO BOX 1085 MORTGAGE SHOP LONDON ENFIELD TOWN ENFIELD MIDDLESEX EN1 9HP
2016-08-16 update statutory_documents 13/06/16 FULL LIST
2016-05-13 update account_category TOTAL EXEMPTION SMALL => null
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-03-19 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2015-08-11 delete sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2015-08-11 insert sic_code 66190 - Activities auxiliary to financial intermediation n.e.c.
2015-08-11 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-08-11 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-07-08 update statutory_documents 13/06/15 FULL LIST
2015-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BUSH / 08/07/2015
2015-07-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JENNIFER BUSH / 08/07/2015
2015-05-07 update accounts_last_madeup_date 2012-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2014-04-30 => 2016-03-31
2015-05-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2015-04-07 delete address MORTGAGE SHOP LONDON ENFIELD TOWN ENFIELD MIDDLESEX UNITED KINGDOM EN1 9HP
2015-04-07 insert address MORTGAGE SHOP LONDON ENFIELD TOWN ENFIELD MIDDLESEX EN1 9HP
2015-04-07 update accounts_next_due_date 2014-03-31 => 2014-04-30
2015-04-07 update company_status Active - Proposal to Strike off => Active
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2015-03-11 update statutory_documents DISS40 (DISS40(SOAD))
2015-03-10 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2015-03-10 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-10 update statutory_documents 13/06/14 FULL LIST
2015-03-07 update company_status Active => Active - Proposal to Strike off
2015-03-03 update statutory_documents FIRST GAZETTE
2014-11-25 delete about_pages_linkeddomain cheap-life-insurance-cover.com
2014-11-25 delete casestudy_pages_linkeddomain cheap-life-insurance-cover.com
2014-11-25 delete index_pages_linkeddomain cheap-life-insurance-cover.com
2014-10-28 delete source_ip 78.136.29.133
2014-10-28 insert source_ip 188.165.228.35
2014-09-07 update company_status Active - Proposal to Strike off => Active
2014-08-09 update statutory_documents DISS40 (DISS40(SOAD))
2014-07-07 update company_status Active => Active - Proposal to Strike off
2014-07-01 update statutory_documents FIRST GAZETTE
2014-05-29 delete about_pages_linkeddomain ieb.es
2014-05-29 delete index_pages_linkeddomain lfmadrid.net
2014-05-29 insert about_pages_linkeddomain fsa.gov.uk
2014-05-29 insert address Po Box 1085, Enfield, Middlesex
2014-05-29 insert alias Mortgage Shop London Ltd
2014-05-29 insert index_pages_linkeddomain fsa.gov.uk
2014-05-29 insert registration_number 06618942
2014-05-29 update primary_contact null => Po Box 1085, Enfield, Middlesex
2014-04-22 delete about_pages_linkeddomain comm100.com
2014-04-22 delete about_pages_linkeddomain fsa.gov.uk
2014-04-22 delete address Po Box 1085, Enfield, Middlesex
2014-04-22 delete alias Mortgage Shop London Ltd
2014-04-22 delete index_pages_linkeddomain comm100.com
2014-04-22 delete index_pages_linkeddomain fsa.gov.uk
2014-04-22 delete registration_number 06618942
2014-04-22 insert about_pages_linkeddomain ieb.es
2014-04-22 insert index_pages_linkeddomain lfmadrid.net
2014-04-22 update primary_contact Po Box 1085, Enfield, Middlesex => null
2013-11-07 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-11-07 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-10-01 update statutory_documents 13/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete address 54 SUN STREET WALTHAM ABBEY ESSEX EN9 1EJ
2013-06-22 insert address MORTGAGE SHOP LONDON ENFIELD TOWN ENFIELD MIDDLESEX UNITED KINGDOM EN1 9HP
2013-06-22 update reg_address_care_of null => BACK OFFICE SUITE
2013-06-22 update registered_address
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-13 => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2013-04-16 insert about_pages_linkeddomain comm100.com
2013-04-16 insert casestudy_pages_linkeddomain comm100.com
2013-04-16 insert index_pages_linkeddomain comm100.com
2013-03-23 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-19 update website_status FlippedRobotsTxt
2012-12-16 delete address 54 Sun Street, Waltham Abbey, Essex. EN9 1EJ
2012-12-16 insert address Po Box 1085, Enfield, Middlesex
2012-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 54 SUN STREET WALTHAM ABBEY ESSEX EN9 1EJ
2012-06-28 update statutory_documents 13/06/12 FULL LIST
2012-02-17 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-28 update statutory_documents 13/06/11 FULL LIST
2011-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BUSH / 07/02/2011
2011-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BUSH / 07/02/2011
2011-02-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JENNIFER BUSH / 07/02/2011
2011-01-18 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-28 update statutory_documents 13/06/10 FULL LIST
2009-09-25 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY BUSH / 02/01/2009
2009-06-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JENNIFER BUSH / 02/01/2009
2009-06-25 update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2009 FROM SPRINGFIELD HOUSE 99-101 CROSSBROOK STREET CHESHUNT HERTS EN8 8JR UNITED KINGDOM
2008-06-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION