Date | Description |
2025-03-12 |
delete about_pages_linkeddomain bbc.co.uk |
2025-02-08 |
insert about_pages_linkeddomain bbc.co.uk |
2025-01-07 |
delete about_pages_linkeddomain bbc.co.uk |
2025-01-07 |
insert about_pages_linkeddomain allaboutcookies.org |
2025-01-07 |
insert management_pages_linkeddomain allaboutcookies.org |
2025-01-07 |
insert terms_pages_linkeddomain allaboutcookies.org |
2024-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-12-07 |
delete about_pages_linkeddomain allaboutcookies.org |
2024-12-07 |
delete management_pages_linkeddomain allaboutcookies.org |
2024-12-07 |
delete terms_pages_linkeddomain allaboutcookies.org |
2024-12-07 |
insert about_pages_linkeddomain bbc.co.uk |
2024-11-05 |
delete about_pages_linkeddomain bbc.co.uk |
2024-09-04 |
insert about_pages_linkeddomain bbc.co.uk |
2024-07-02 |
delete about_pages_linkeddomain bbc.co.uk |
2024-07-02 |
insert about_pages_linkeddomain bbc.com |
2024-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-25 |
delete person Rob Ward |
2023-11-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-08-07 |
insert about_pages_linkeddomain allaboutcookies.org |
2023-08-07 |
insert management_pages_linkeddomain allaboutcookies.org |
2023-08-07 |
insert terms_pages_linkeddomain allaboutcookies.org |
2023-07-05 |
delete about_pages_linkeddomain allaboutcookies.org |
2023-07-05 |
delete management_pages_linkeddomain allaboutcookies.org |
2023-07-05 |
delete terms_pages_linkeddomain allaboutcookies.org |
2023-06-02 |
delete general_emails en..@themortgageexchange.co.uk |
2023-06-02 |
insert general_emails in..@themortgageexchange.co.uk |
2023-06-02 |
delete email en..@themortgageexchange.co.uk |
2023-06-02 |
insert email in..@themortgageexchange.co.uk |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-11-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-10-14 |
update person_description Dee Fitzgerald => Dee Fitzgerald |
2022-10-14 |
update person_description Julian Newman => Julian Newman |
2022-10-14 |
update person_description Kirsty Calcott => Kirsty Calcott |
2022-10-14 |
update person_description Rob Ward => Rob Ward |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-10-30 |
delete address 1 BELL STREET SHAFTESBURY DORSET SP7 8AR |
2020-10-30 |
insert address UNIT 8 LONGMEAD SHAFTESBURY ENGLAND SP7 8PL |
2020-10-30 |
update registered_address |
2020-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2020 FROM
1 BELL STREET
SHAFTESBURY
DORSET
SP7 8AR |
2020-09-15 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN NEWMAN |
2020-09-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY FITZGERALD |
2020-09-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS DENISE FITZGERALD / 01/04/2019 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENISE ANN FISHER / 01/01/2019 |
2019-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES |
2019-06-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS DENISE FISHER / 29/11/2018 |
2019-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-11-29 |
update statutory_documents SAIL ADDRESS CREATED |
2018-11-29 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2018-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-04 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-08-23 => 2016-05-31 |
2016-07-08 |
update returns_next_due_date 2016-09-20 => 2017-06-28 |
2016-06-02 |
update statutory_documents 31/05/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
delete address 1 BELL STREET SHAFTESBURY DORSET ENGLAND SP7 8AR |
2015-11-09 |
insert address 1 BELL STREET SHAFTESBURY DORSET SP7 8AR |
2015-11-09 |
update registered_address |
2015-11-09 |
update returns_last_madeup_date 2014-08-23 => 2015-08-23 |
2015-11-09 |
update returns_next_due_date 2015-09-20 => 2016-09-20 |
2015-10-01 |
update statutory_documents 23/08/15 FULL LIST |
2015-06-09 |
delete address UNIT 9 BROOKLANDS CLOSE SUNBURY-ON-THAMES MIDDLESEX TW16 7EH |
2015-06-09 |
insert address 1 BELL STREET SHAFTESBURY DORSET ENGLAND SP7 8AR |
2015-06-09 |
update reg_address_care_of HILLIER & CO LTD => null |
2015-06-09 |
update registered_address |
2015-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2015 FROM
C/O HILLIER & CO LTD
UNIT 9 BROOKLANDS CLOSE
SUNBURY-ON-THAMES
MIDDLESEX
TW16 7EH |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address UNIT 9 BROOKLANDS CLOSE SUNBURY-ON-THAMES MIDDLESEX ENGLAND TW16 7EH |
2014-09-07 |
insert address UNIT 9 BROOKLANDS CLOSE SUNBURY-ON-THAMES MIDDLESEX TW16 7EH |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-23 => 2014-08-23 |
2014-09-07 |
update returns_next_due_date 2014-09-20 => 2015-09-20 |
2014-08-28 |
update statutory_documents 23/08/14 FULL LIST |
2013-10-07 |
update returns_last_madeup_date 2012-08-23 => 2013-08-23 |
2013-10-07 |
update returns_next_due_date 2013-09-20 => 2014-09-20 |
2013-09-11 |
update statutory_documents 23/08/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-16 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
delete address 5A RIVERSIDE BUSINESS PARK 16 LYON ROAD MERTON SURREY SW19 2RL |
2013-08-01 |
insert address UNIT 9 BROOKLANDS CLOSE SUNBURY-ON-THAMES MIDDLESEX ENGLAND TW16 7EH |
2013-08-01 |
update reg_address_care_of null => HILLIER & CO LTD |
2013-08-01 |
update registered_address |
2013-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2013 FROM
5A RIVERSIDE BUSINESS PARK
16 LYON ROAD
MERTON
SURREY
SW19 2RL |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 6523 - Other financial intermediation |
2013-06-22 |
insert sic_code 64922 - Activities of mortgage finance companies |
2013-06-22 |
update returns_last_madeup_date 2011-08-23 => 2012-08-23 |
2013-06-22 |
update returns_next_due_date 2012-09-20 => 2013-09-20 |
2012-11-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-10 |
update statutory_documents 23/08/12 FULL LIST |
2011-12-03 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-30 |
update statutory_documents 23/08/11 FULL LIST |
2010-09-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-09-03 |
update statutory_documents 23/08/10 FULL LIST |
2010-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENISE ANN FISHER / 01/10/2009 |
2009-08-26 |
update statutory_documents RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS |
2009-05-22 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2008-09-01 |
update statutory_documents RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS |
2008-07-25 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2007-09-17 |
update statutory_documents RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS |
2007-06-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06 |
2007-02-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-10-05 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/06 FROM:
74 ASLETT STREET
LONDON
SW18 2BQ |
2006-10-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-10-05 |
update statutory_documents RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS |
2006-06-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 |
2005-12-05 |
update statutory_documents RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS |
2005-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/05 FROM:
12-14 ST MARY'S STREET
NEWPORT
SHROPSHIRE
TF10 7AB |
2004-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-09-28 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-28 |
update statutory_documents SECRETARY RESIGNED |
2004-08-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |