DL MORTGAGE SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-02-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, NO UPDATES
2022-08-19 insert address 1-3 Main Street East Kilbride Glasgow G74 4JH
2022-08-19 insert address 10 Chalton Court Bridge of Allan Stirling FK9 4EG
2022-08-19 insert address Hillhead House The Crichton Dumfries DG1 4UP
2022-08-19 insert person Fraser Maclean
2022-08-19 insert person Laura Simpson
2022-08-19 insert phone 01355 721485
2022-08-19 insert phone 01786 845843
2022-03-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-03-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES
2021-07-07 delete person Jodie Lauder
2021-07-07 insert person Jodie MacIntyre
2021-07-07 insert person Louise Smith
2021-07-07 insert person Morgyn Vevers
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-03-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-09-30 insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF
2019-09-30 insert email ca..@ico.org.uk
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-03-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-02-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-04-14 update website_status FlippedRobots => OK
2018-03-11 update website_status OK => FlippedRobots
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-01-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-01-15 update statutory_documents 15/01/18 STATEMENT OF CAPITAL GBP 10
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-08-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIMBERLEY LATIMER
2017-08-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID LATIMER / 31/08/2017
2017-08-01 delete source_ip 217.160.233.180
2017-08-01 insert source_ip 217.160.0.252
2017-04-26 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-26 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-02-16 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-07-17 delete source_ip 82.165.215.108
2016-07-17 insert source_ip 217.160.233.180
2016-03-10 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-03-10 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-22 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-20 => 2015-08-20
2015-09-07 update returns_next_due_date 2015-09-17 => 2016-09-17
2015-08-20 update statutory_documents 20/08/15 FULL LIST
2015-06-25 delete general_emails in..@dlfinancialservices.co.uk
2015-06-25 insert general_emails in..@dlmortgageservices.co.uk
2015-06-25 delete email in..@dlfinancialservices.co.uk
2015-06-25 insert alias DL Mortgage Services Ltd
2015-06-25 insert email in..@dlmortgageservices.co.uk
2015-06-25 update name DL Financial Services => DL Mortgage Services
2015-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date null => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-05-20 => 2016-05-31
2015-04-21 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 32 Lowther Street Carlisle CA3 8DH
2014-11-07 delete address Copeland House Victory Avenue Gretna DG16 5DR
2014-11-07 insert address 16 Empire Park Gretna DG16 5FE
2014-10-07 delete address SUITE 1 TELFORD HOUSE WARWICK ROAD CARLISLE CUMBRIA ENGLAND CA1 2BT
2014-10-07 insert address SUITE 1 TELFORD HOUSE WARWICK ROAD CARLISLE CUMBRIA CA1 2BT
2014-10-07 insert sic_code 70221 - Financial management
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date null => 2014-08-20
2014-10-07 update returns_next_due_date 2014-09-17 => 2015-09-17
2014-09-02 update statutory_documents 20/08/14 FULL LIST
2013-08-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-07-02 delete source_ip 247.138.176.172
2013-05-24 insert contact_pages_linkeddomain google.com
2013-05-12 delete address 31-33 Bank Street Dumfries DG1 2PA
2013-05-12 delete contact_pages_linkeddomain google.com
2013-05-12 insert address Hillhead House, The Crichton Bankend Road Dumfries DG1 4UQ
2013-05-12 update primary_contact 31-33 Bank Street Dumfries DG1 2PA => Hillhead House, The Crichton Bankend Road Dumfries DG1 4UQ
2013-03-07 delete source_ip 213.246.104.56
2013-03-07 insert source_ip 247.138.176.172
2013-03-07 insert source_ip 82.165.215.108
2013-02-20 delete address 66 High Street Dumfries DG1 2BS
2013-02-20 insert address 31-33 Bank Street Dumfries DG1 2PA