MORTGAGE 121 - History of Changes


DateDescription
2024-03-14 insert phone 0141 266 0630
2024-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/24, NO UPDATES
2023-07-19 insert support_emails co..@mortgage121.com
2023-07-19 insert about_pages_linkeddomain financial-ombudsman.org.uk
2023-07-19 insert contact_pages_linkeddomain financial-ombudsman.org.uk
2023-07-19 insert email co..@mortgage121.com
2023-07-19 insert index_pages_linkeddomain financial-ombudsman.org.uk
2023-07-19 insert phone 0800 0234 567
2023-07-19 insert service_pages_linkeddomain financial-ombudsman.org.uk
2023-07-19 insert terms_pages_linkeddomain financial-ombudsman.org.uk
2023-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-07-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-07-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, NO UPDATES
2022-06-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-06-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-05-29 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-07-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-06-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2020-11-20 update statutory_documents SUB-DIVISION 15/10/20
2020-08-09 update account_category NO ACCOUNTS FILED => null
2020-08-09 update accounts_last_madeup_date null => 2020-04-30
2020-08-09 update accounts_next_due_date 2021-04-01 => 2022-01-31
2020-07-07 update accounts_next_due_date 2021-01-01 => 2021-04-01
2020-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2020-02-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBIN PARKHURST / 12/02/2020
2020-02-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBIN PARKHURST / 12/02/2020
2020-02-12 update statutory_documents 12/02/20 STATEMENT OF CAPITAL GBP 50
2020-02-07 delete address 2 LAIDLAW GARDENS UDDINGSTON GLASGOW SCOTLAND G71 5RA
2020-02-07 insert address 126 WEST REGENT STREET GLASGOW SCOTLAND G2 2RQ
2020-02-07 update registered_address
2020-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 2 LAIDLAW GARDENS UDDINGSTON GLASGOW G71 5RA SCOTLAND
2020-01-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBIN PARKHURST / 10/01/2020
2020-01-10 update statutory_documents CESSATION OF KERRY MAKSYMUIK AS A PSC
2020-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KERRY MAKSYMUIK
2019-04-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION