MORTGAGE & INSURANCE NEEDS - History of Changes


DateDescription
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
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, NO UPDATES
2022-08-17 delete person Aimee Openshaw
2022-08-17 delete person Amy Wilson
2022-08-17 delete person Georgia Roberts
2022-08-17 delete person Lynsey Webster
2022-08-17 insert person Emily Jones
2022-08-17 insert person Olivia Deeny
2022-08-17 insert person Tanya Hormann-Berggren
2022-08-17 update person_title Abbie Bell: Existing Client Manager; Client Manager => Existing Client Manager
2022-08-17 update person_title Richard Highton: Client Manager => Applications Manager
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, NO UPDATES
2022-04-05 insert person Lynsey Webster
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-07 update num_mort_charges 3 => 4
2021-09-07 update num_mort_satisfied 2 => 3
2021-08-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055712610004
2021-08-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055712610003
2021-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALLSOP / 20/07/2021
2021-07-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE ALLSOP / 20/07/2021
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-02 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update statutory_documents CORPORATE DIRECTOR APPOINTED ECA GROUP LTD
2020-04-07 update statutory_documents CORPORATE DIRECTOR APPOINTED GRACALL LTD
2020-04-07 update statutory_documents CORPORATE DIRECTOR APPOINTED HUELL LTD
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2020-04-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOTT ALLSOP
2020-04-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ALLSOP
2020-04-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM ANTHONY ALLSOP
2020-04-07 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/04/2020
2020-04-07 update statutory_documents 07/04/20 STATEMENT OF CAPITAL GBP 120
2020-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLYN ALLSOP
2020-04-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLYN ALLSOP
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
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALLSOP / 13/12/2019
2019-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES
2019-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT ALLSOP / 13/08/2019
2019-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALLSOP / 02/07/2019
2019-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY ALLSOP / 02/07/2019
2019-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN MARIE ALLSOP / 02/07/2019
2019-07-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLYN MARIE ALLSOP / 02/07/2019
2018-12-07 update accounts_last_madeup_date 2016-12-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-02 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES
2017-10-07 delete address 15A BANKS ROAD WEST KIRBY WIRRAL MERSEYSIDE CH48 0QX
2017-10-07 insert address 38 GRANGE ROAD WEST KIRBY WIRRAL ENGLAND CH48 4EA
2017-10-07 update account_ref_month 12 => 3
2017-10-07 update accounts_next_due_date 2018-09-30 => 2018-12-31
2017-10-07 update registered_address
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES
2017-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 15A BANKS ROAD WEST KIRBY WIRRAL MERSEYSIDE CH48 0QX
2017-09-19 update statutory_documents CURREXT FROM 31/12/2017 TO 31/03/2018
2017-05-07 update num_mort_charges 2 => 3
2017-05-07 update num_mort_outstanding 0 => 1
2017-04-27 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-27 update num_mort_outstanding 1 => 0
2017-04-27 update num_mort_satisfied 1 => 2
2017-04-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055712610003
2017-03-09 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-06 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-04-06 update statutory_documents DIRECTOR APPOINTED MR ELLIOTT ALLSOP
2015-11-08 update returns_last_madeup_date 2014-09-22 => 2015-09-22
2015-11-08 update returns_next_due_date 2015-10-20 => 2016-10-20
2015-10-19 update statutory_documents 22/09/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-02 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 15A BANKS ROAD WEST KIRBY WIRRAL MERSEYSIDE ENGLAND CH48 0QX
2014-11-07 insert address 15A BANKS ROAD WEST KIRBY WIRRAL MERSEYSIDE CH48 0QX
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-22 => 2014-09-22
2014-11-07 update returns_next_due_date 2014-10-20 => 2015-10-20
2014-10-10 update statutory_documents 22/09/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-22 => 2013-09-22
2013-11-07 update returns_next_due_date 2013-10-20 => 2014-10-20
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-03 update statutory_documents 22/09/13 FULL LIST
2013-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALLSOP / 05/09/2013
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-02 update statutory_documents DIRECTOR APPOINTED MR GEORGE ALLSOP
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 64922 - Activities of mortgage finance companies
2013-06-23 update returns_last_madeup_date 2011-09-22 => 2012-09-22
2013-06-23 update returns_next_due_date 2012-10-20 => 2013-10-20
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-10-15 update statutory_documents 22/09/12 FULL LIST
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-12 update statutory_documents 22/09/11 FULL LIST
2011-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 30 MARKET STREET WIRRAL MERSEYSIDE CH47 2AF
2011-06-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-01 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-28 update statutory_documents 22/09/10 FULL LIST
2010-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2010 FROM STANHOPE HOUSE MARK RAKE BROMBOROUGH WIRRAL MERSEYSIDE CH62 2DN
2010-01-15 update statutory_documents COMPANY NAME CHANGED MORTGAGE & INSURANCE NEEDS LTD CERTIFICATE ISSUED ON 15/01/10
2010-01-15 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-05 update statutory_documents COMPANY NAME CHANGED MORTGAGENEEDS.INFO LIMITED CERTIFICATE ISSUED ON 05/12/09
2009-12-05 update statutory_documents CHANGE OF NAME 10/11/2009
2009-10-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-10-20 update statutory_documents 22/09/09 FULL LIST
2008-12-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-26 update statutory_documents RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-03-12 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2007-09-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-24 update statutory_documents RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-05-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-23 update statutory_documents RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2005-12-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2005-11-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-22 update statutory_documents SECRETARY RESIGNED
2005-09-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION