DYNAMO MORTGAGES LIMITED

Countrywide House 6 Caldecotte Lake Business Park Countrywide House 6 Caldecotte Lake Business Park, Milton Keynes, MK7 8JT, United Kingdom
StatusACTIVE
Company No.05695802
CategoryPrivate Limited Company
Incorporated02 Feb 2006
Age18 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

DYNAMO MORTGAGES LIMITED is an active private limited company with number 05695802. It was incorporated 18 years, 4 months, 15 days ago, on 02 February 2006. The company address is Countrywide House 6 Caldecotte Lake Business Park Countrywide House 6 Caldecotte Lake Business Park, Milton Keynes, MK7 8JT, United Kingdom.



Company Fillings

Move registers to sail company with new address

Date: 24 Jan 2024

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-28

Officer name: David Christopher Livesey

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Paul Scott

Change date: 2023-10-06

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the buy to let business LIMITED\certificate issued on 09/10/23

Documents

View document PDF

Memorandum articles

Date: 09 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Oct 2023

Action Date: 03 Oct 2023

Category: Capital

Type: SH02

Date: 2023-10-03

Documents

View document PDF

Capital name of class of shares

Date: 09 Oct 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Oct 2023

Category: Capital

Type: SH10

Documents

View document PDF

Statement of companys objects

Date: 05 Oct 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 13 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 13 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Legacy

Date: 08 Dec 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed on 23/02/2022 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-30

Officer name: Gareth Rhys Williams

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-04

Psc name: Countrywide Group Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056958020002

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056958020003

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chin Ying Tan

Termination date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Countrywide Group Plc

Change date: 2021-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lewis Creffield

Termination date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Twigg

Appointment date: 2021-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Livesey

Appointment date: 2021-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-08

Officer name: Mr Adrian Paul Scott

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-08

Officer name: Peter Curran

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Lewis Creffield

Appointment date: 2020-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-18

Officer name: Mr Peter Curran

Documents

View document PDF

Change person secretary company with change date

Date: 03 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-03-18

Officer name: Gareth Rhys Williams

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Countrywide Group Plc

Change date: 2019-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Curran

Change date: 2018-11-05

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chin Ying Tan

Change date: 2018-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The Buy to Let Group Limited

Change date: 2018-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Michael Dixon

Termination date: 2018-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-06

New address: Countrywide House 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte Milton Keynes MK7 8JT

Old address: 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Countrywide Group Plc

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: The Buy to Let Group Limited

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-26

Officer name: Mr Peter Curran

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 29 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-29

Capital : 2,040 GBP

Documents

View document PDF

Second filing of annual return with made up date

Date: 31 Jan 2017

Action Date: 02 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-02-02

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Jan 2017

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Old address: The Barn Brighton Road Lower Beeding Horsham West Sussex RH13 6PT England

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Oct 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 23 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Curran

Change date: 2016-03-01

Documents

View document PDF

Change person director company with change date

Date: 23 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chin Ying Tan

Change date: 2016-03-01

Documents

View document PDF

Change person director company with change date

Date: 23 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Michael Dixon

Change date: 2016-03-01

Documents

View document PDF

Capital allotment shares

Date: 12 May 2016

Action Date: 06 Aug 2015

Category: Capital

Type: SH01

Capital : 2,010 GBP

Date: 2015-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Curran

Appointment date: 2016-02-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Apr 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gareth Rhys Williams

Appointment date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Address

Type: AD01

New address: 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT

Change date: 2016-04-05

Old address: , Building Three Watchmoor Park, Camberley, Surrey, GU15 3YL, England

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Tan

Termination date: 2016-02-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Apr 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-02-29

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Dixon

Appointment date: 2016-02-29

Documents

View document PDF

Resolution

Date: 22 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2016

Action Date: 29 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056958020002

Charge creation date: 2016-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2016

Action Date: 29 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056958020003

Charge creation date: 2016-02-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company

Date: 11 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Resolution

Date: 24 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Aug 2015

Action Date: 06 Aug 2015

Category: Capital

Type: SH02

Date: 2015-08-06

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chin Ying Tan

Change date: 2015-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Address

Type: AD01

Old address: , Suite 1.1 Coliseum Building, Riverside Way, Camberley, Surrey, GU15 3YL

Change date: 2015-06-08

New address: 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-09

Officer name: Mr Chin Ying Tan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2013

Action Date: 06 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-06

Capital : 20 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2013

Action Date: 06 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-06

Capital : 20 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Samantha Tan

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Tan

Documents

View document PDF

Termination secretary company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chin Tan

Documents

View document PDF

Accounts amended with made up date

Date: 16 Apr 2013

Action Date: 28 Feb 2012

Category: Accounts

Type: AAMD

Made up date: 2012-02-28

Documents

View document PDF

Capital return purchase own shares

Date: 12 Mar 2013

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-12

Old address: , Suite 1.16 Coliseum Building, Riverside Way, Camberley, Surrey, GU15 3YL

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2013

Action Date: 11 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-11

Officer name: Mr Chin Ying Tan

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2013

Action Date: 11 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Chin Ying Tan

Change date: 2013-02-11

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2013

Action Date: 11 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-11

Officer name: Mrs Samantha Tan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-01

Officer name: Mrs Samantha Tan

Documents

View document PDF

Change person secretary company with change date

Date: 07 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-02-01

Officer name: Mr Chin Ying Tan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-01

Officer name: Mr Chin Ying Tan

Documents

View document PDF


Some Companies

A NORTHERLY BREWING LTD

CORNER HOUSE,HELMSDALE,KW8 6LQ

Number:SC532477
Status:ACTIVE
Category:Private Limited Company

ADVENT CAR HIRE LIMITED

187 HIGH ROAD LEYTON,LONDON,E15 2BY

Number:06571704
Status:ACTIVE
Category:Private Limited Company

INTELLECT ENTERPRISES LIMITED

C/O TECHUK,LONDON,EC4A 4AD

Number:04396105
Status:ACTIVE
Category:Private Limited Company

ROLEX PARTS LONDON LIMITED

35 GREVILLE STREET,HATTON GARDEN,EC1N 8TB

Number:11855336
Status:ACTIVE
Category:Private Limited Company

SECURE CARAVAN AND MOTORHOME STORAGE (CHESHIRE) LIMITED

STANMORE HOUSE BLACKBURN STREET,MANCHESTER,M26 2JS

Number:10941615
Status:ACTIVE
Category:Private Limited Company

START.AGAIN LTD

AMBOTHAN GUAL,KISHORN,IV54 8XA

Number:SC369554
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source