MAX MORTGAGES - History of Changes


DateDescription
2024-04-20 delete source_ip 160.153.0.180
2024-04-20 insert source_ip 160.153.0.172
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-02-01 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/23, NO UPDATES
2023-06-18 insert support_emails co..@rosemountfsifa.co.uk
2023-06-18 insert address Rosemount House, 2-4 Chequers Road, Basingstoke, RG21 7PU
2023-06-18 insert contact_pages_linkeddomain cudasvc.com
2023-06-18 insert email co..@rosemountfsifa.co.uk
2023-06-18 insert phone 01256 405460
2023-06-18 insert phone 0800 023 4567
2023-06-18 update website_status DomainNotFound => OK
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-03 update website_status OK => DomainNotFound
2023-02-28 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-02-11 delete about_pages_linkeddomain secureservercdn.net
2023-02-11 delete casestudy_pages_linkeddomain secureservercdn.net
2023-02-11 delete contact_pages_linkeddomain secureservercdn.net
2023-02-11 delete index_pages_linkeddomain secureservercdn.net
2023-02-11 delete partner_pages_linkeddomain secureservercdn.net
2023-02-11 delete source_ip 160.153.137.218
2023-02-11 insert source_ip 160.153.0.180
2022-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-07-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-06-28 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-06-07 update company_status Active - Proposal to Strike off => Active
2022-06-04 insert person Ms Simran K Dhillon
2022-05-31 update statutory_documents DISS40 (DISS40(SOAD))
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-04-05 update statutory_documents FIRST GAZETTE
2022-04-01 delete address 219 Watford Road, Harrow, HA1 3UA
2022-04-01 delete address 219 Watford Road, Harrow, London, HA1 3UA
2022-02-13 insert address Unit 1A Printing House Lane, Hayes, Greater London, UB3 1AP
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/21, NO UPDATES
2021-12-07 delete address 219 WATFORD ROAD HARROW LONDON ENGLAND HA1 3UA
2021-12-07 insert address UNIT 1A PRINTING HOUSE LANE HAYES GREATER LONDON ENGLAND UB3 1AP
2021-12-07 update registered_address
2021-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2021 FROM 219 WATFORD ROAD HARROW LONDON HA1 3UA ENGLAND
2021-04-28 delete about_pages_linkeddomain flickr.com
2021-04-28 delete address Rosemount House, 2-4 Chequers Road, Basingstoke, RG21 7PU
2021-04-28 delete casestudy_pages_linkeddomain flickr.com
2021-04-28 delete contact_pages_linkeddomain flickr.com
2021-04-28 delete index_pages_linkeddomain flickr.com
2021-04-28 delete partner_pages_linkeddomain flickr.com
2021-04-28 delete registration_number 5676603
2021-04-28 insert address 219 Watford Road, Harrow, HA1 3UA
2021-04-28 insert alias Max Mortgages Ltd
2021-04-28 insert partner Rosemount Financial Solutions (IFA) Ltd
2021-04-28 update primary_contact Rosemount House, 2-4 Chequers Road, Basingstoke, RG21 7PU => 219 Watford Road, Harrow, HA1 3UA
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-25 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-02-04 delete ceo Jeremy Dupont
2021-02-04 delete otherexecutives Amanda Swensson
2021-02-04 insert otherexecutives Bhupinder Phull
2021-02-04 delete person Amanda Swensson
2021-02-04 delete person Bryan Johnson
2021-02-04 delete person Jeremy Dupont
2021-02-04 delete person Marianne Smith
2021-02-04 insert person Bhupinder Phull
2021-02-04 insert person Perminder Kaur
2021-02-04 insert person Sanjay Khuttan
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES
2020-09-26 delete source_ip 104.47.160.14
2020-09-26 insert source_ip 160.153.137.218
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-18 delete address 41 St Johns Street, Devizes, Wiltshire, SN10 1BL
2020-03-18 delete phone 5372217
2020-03-18 delete registration_number 5372217
2020-03-18 insert address Riverside House The Waterfront Newcastle upon Tyne NE15 8NY
2020-03-18 insert address Rosemount House, 2-4 Chequers Road, Basingstoke, RG21 7PU
2020-03-18 insert contact_pages_linkeddomain proofpoint.com
2020-03-18 insert email qf..@quilter.com
2020-03-18 insert phone 0191 241 0700
2020-03-18 update primary_contact 41 St Johns Street, Devizes, Wiltshire, SN10 1BL => Rosemount House, 2-4 Chequers Road, Basingstoke, RG21 7PU
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES
2019-05-15 insert about_pages_linkeddomain ekeeperonline.co.uk
2019-05-15 insert casestudy_pages_linkeddomain ekeeperonline.co.uk
2019-05-15 insert contact_pages_linkeddomain ekeeperonline.co.uk
2019-05-15 insert index_pages_linkeddomain ekeeperonline.co.uk
2019-05-15 insert partner_pages_linkeddomain ekeeperonline.co.uk
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES
2018-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-12-07 update accounts_last_madeup_date null => 2018-04-30
2018-12-07 update accounts_next_due_date 2018-11-27 => 2020-01-31
2018-11-26 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-08-09 update account_ref_day 28 => 30
2018-08-09 update account_ref_month 2 => 4
2018-07-22 update statutory_documents PREVEXT FROM 28/02/2018 TO 30/04/2018
2018-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES
2017-12-06 update statutory_documents CESSATION OF BHUPINDER SINGH PHULL AS A PSC
2017-08-07 delete address UNIT B PRINTING HOUSE LANE HAYES LONDON ENGLAND UB3 1AP
2017-08-07 insert address 219 WATFORD ROAD HARROW LONDON ENGLAND HA1 3UA
2017-08-07 update registered_address
2017-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2017 FROM UNIT B PRINTING HOUSE LANE HAYES LONDON UB3 1AP ENGLAND
2017-07-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHUPINDER SINGH PHULL
2017-06-08 delete address 110 NORTH ROAD MIDDLESEX, SOUTHALL ENGLAND UB1 2JR
2017-06-08 insert address UNIT B PRINTING HOUSE LANE HAYES LONDON ENGLAND UB3 1AP
2017-06-08 update registered_address
2017-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 110 NORTH ROAD MIDDLESEX, SOUTHALL UB1 2JR ENGLAND
2017-02-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION