RETAILERS' MORTGAGE & FINANCE COMPANY LIMITED
Status | ACTIVE |
Company No. | 00620305 |
Category | Private Limited Company |
Incorporated | 04 Feb 1959 |
Age | 65 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
RETAILERS' MORTGAGE & FINANCE COMPANY LIMITED is an active private limited company with number 00620305. It was incorporated 65 years, 3 months, 17 days ago, on 04 February 1959. The company address is Yew Tree Cottage Yew Tree Cottage, Alderley Edge, SK9 7SU, Ches.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Mortgage satisfy charge full
Date: 11 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 11 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 11 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 11 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 29 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jon Stanley Dougherty Page
Change date: 2017-09-19
Documents
Change person director company with change date
Date: 29 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-19
Officer name: Joanne Macmillan
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Notification of a person with significant control
Date: 22 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Beryl Dougherty Page
Documents
Withdrawal of a person with significant control statement
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-22
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 07 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-07
Officer name: Joanne Twibell
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jon Stanley Dougherty Page
Change date: 2010-09-18
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-18
Officer name: Joanne Twibell
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-18
Officer name: Beryl Dougherty Page
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanne Twibell
Change date: 2009-12-01
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 18 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-18
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/05; full list of members
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 27 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 09 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/02; full list of members
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 11 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/00; full list of members
Documents
Accounts with accounts type small
Date: 19 Sep 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Accounts with accounts type small
Date: 15 Dec 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 13 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/99; full list of members
Documents
Accounts with accounts type small
Date: 15 Dec 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 30 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/98; no change of members
Documents
Accounts with accounts type small
Date: 30 Dec 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 01 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/97; no change of members
Documents
Accounts with accounts type small
Date: 27 Dec 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 09 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/96; full list of members
Documents
Legacy
Date: 23 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 02 Feb 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 13 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 12 Dec 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 09 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/94; no change of members
Documents
Accounts with accounts type small
Date: 28 Apr 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 14 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/93; no change of members
Documents
Accounts with accounts type small
Date: 18 Oct 1992
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 08 Oct 1992
Category: Annual-return
Type: 363x
Description: Return made up to 18/09/92; full list of members
Documents
Accounts with accounts type small
Date: 22 Jun 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Accounts with accounts type small
Date: 01 Oct 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 24 Sep 1991
Category: Annual-return
Type: 363x
Description: Return made up to 18/09/91; full list of members
Documents
Legacy
Date: 29 Apr 1991
Category: Annual-return
Type: 363x
Description: Return made up to 18/09/90; full list of members
Documents
Accounts with accounts type small
Date: 27 Apr 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 14 Feb 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 14 Feb 1990
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 08 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 18/09/89; full list of members
Documents
Legacy
Date: 12 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 23/05/88; full list of members
Documents
Legacy
Date: 03 May 1988
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 20 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 19/02/87; full list of members
Documents
Accounts with accounts type small
Date: 28 Mar 1988
Action Date: 30 Jun 1986
Category: Accounts
Type: AA
Made up date: 1986-06-30
Documents
Accounts with accounts type small
Date: 22 Oct 1987
Action Date: 30 Jun 1985
Category: Accounts
Type: AA
Made up date: 1985-06-30
Documents
Legacy
Date: 02 May 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 02 Aug 1986
Action Date: 30 Jun 1984
Category: Accounts
Type: AA
Made up date: 1984-06-30
Documents
Some Companies
CHEQUERED FLAG KARTING LIMITED
NETHERFIELD ROAD,WEST YORKSHIRE,LS20 9PD
Number: | 02429572 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 NORWOOD PARK,HUDDERSFIELD,HD2 2DU
Number: | 10612028 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BOWDEN HEAD FARMHOUSE BOWDEN LANE,HIGH PEAK,SK23 0QP
Number: | 11647964 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 TEMPLAR DRIVES,THAMESMEAD,SE28 8PF
Number: | 08670970 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 RITHERDON ROAD,LONDON,SW17 8QD
Number: | 06552411 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1A,WEST HORNDON,CM13 3XD
Number: | 10327105 |
Status: | ACTIVE |
Category: | Private Limited Company |