MORTGAGE INTELLIGENCE HOLDINGS LIMITED

Roddis House Roddis House, Bournemouth, BH1 1LG
StatusACTIVE
Company No.06775606
CategoryPrivate Limited Company
Incorporated17 Dec 2008
Age15 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

MORTGAGE INTELLIGENCE HOLDINGS LIMITED is an active private limited company with number 06775606. It was incorporated 15 years, 5 months, 16 days ago, on 17 December 2008. The company address is Roddis House Roddis House, Bournemouth, BH1 1LG.



Company Fillings

Termination director company with name termination date

Date: 22 Apr 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Anne Laker

Termination date: 2024-04-17

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Countrywide Group Limited

Change date: 2023-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Christopher Livesey

Termination date: 2023-09-28

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

Change date: 2023-10-06

Officer name: Mr Adrian Paul Scott

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 12 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: 12 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

Legacy

Date: 12 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

Capital statement capital company with date currency figure

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Capital

Type: SH19

Date: 2022-12-22

Capital : 50,000 GBP

Documents

View document PDF

Legacy

Date: 22 Dec 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Dec 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Dec 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/12/22

Documents

View document PDF

Legacy

Date: 22 Dec 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/12/22

Documents

View document PDF

Resolution

Date: 22 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 14/03/2022 as the information 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

Officer name: Gareth Rhys Williams

Termination date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-15

Psc name: Countrywide Group Plc

Documents

View document PDF

Termination director company with name termination date

Date: 08 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

Mortgage satisfy charge full

Date: 23 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067756060002

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067756060003

Documents

View document PDF

Appoint person director company with name date

Date: 10 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

Officer name: Peter Curran

Termination date: 2021-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 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: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-08

Officer name: David Livesey

Documents

View document PDF

Legacy

Date: 08 Mar 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form AP01 was removed from the public register on 04/05/2021 as the information is invalid or ineffective.

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2020

Action Date: 29 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-29

Charge number: 067756060003

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-24

Officer name: Natalie Anna Ceeney

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 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: 02 Sep 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-16

Officer name: Ms Natalie Anna Ceeney

Documents

View document PDF

Memorandum articles

Date: 31 Jul 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067756060002

Charge creation date: 2019-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Lewis Creffield

Appointment date: 2019-06-25

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

Officer name: Mr Peter Curran

Change date: 2019-03-18

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

Officer name: Mr Gareth Rhys Williams

Change date: 2019-03-18

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Natalie Anna Ceeney

Change date: 2019-03-18

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

Change person director company with change date

Date: 25 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Natalie Anna Ceeney

Change date: 2019-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

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

Accounts with accounts type dormant

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

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

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Countrywide Group Plc

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Curran

Appointment date: 2017-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Dixon

Appointment date: 2017-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Natalie Anna Ceeney

Appointment date: 2017-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jim Clarke

Termination date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-26

Officer name: Mr. Jim Clarke

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2016

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Jim Clarke

Change date: 2014-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Stockton

Termination date: 2015-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Gareth Rhys Williams

Change date: 2015-06-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-03

Officer name: Mr. Jim Clarke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Grenville Turner

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Change sail address company with old address

Date: 23 Aug 2013

Category: Address

Type: AD02

Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zubin Maini

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Change sail address company with old address

Date: 18 Dec 2012

Category: Address

Type: AD02

Old address: 17 Duke Street Chelmsford Essex CM1 1HP England

Documents

View document PDF

Move registers to sail company

Date: 17 Dec 2012

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2012

Action Date: 07 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Anne Laker

Change date: 2012-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zubin Olof Maini

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Move registers to sail company

Date: 21 Dec 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Dec 2011

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2011

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Stockton

Change date: 2011-10-31

Documents

View document PDF

Legacy

Date: 04 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mills

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Sep 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2011

Action Date: 06 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-06

Capital : 200,000 GBP

Documents

View document PDF

Capital name of class of shares

Date: 14 Sep 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation

Date: 09 Sep 2011

Action Date: 26 Aug 2011

Category: Capital

Type: SH02

Date: 2011-08-26

Documents

View document PDF

Capital alter shares consolidation

Date: 09 Sep 2011

Action Date: 26 Aug 2011

Category: Capital

Type: SH02

Date: 2011-08-26

Documents

View document PDF

Resolution

Date: 09 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 07 Sep 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Stockton

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jim Clarke

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grenville Turner

Documents

View document PDF

Appoint person secretary company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gareth Rhys Williams

Documents

View document PDF


Some Companies

BRANCO LOGISTICS LIMITED

55-B DERBY STREET,MANCHESTER,M8 8HW

Number:10187600
Status:ACTIVE
Category:Private Limited Company

BWS SUPPLEMENTS LIMITED

82 REDDISH ROAD,STOCKPORT,SK5 7QU

Number:11496164
Status:ACTIVE
Category:Private Limited Company

DAVEY CONSULTING LIMITED

47 HOWARD ROAD,ROYSTON,SG8 6LU

Number:04932542
Status:ACTIVE
Category:Private Limited Company

GELFORD LIMITED

136 FORE STREET,HERTFORD,SG14 1AJ

Number:10283286
Status:ACTIVE
Category:Private Limited Company

RWS MECHANICAL LTD

39 HIGH STREET,FRASERBURGH,AB43 6LD

Number:SC450301
Status:ACTIVE
Category:Private Limited Company

TERRIER PARTNERS LIMITED

2 DOWNSHIRE ROAD,HOLYWOOD,BT18 9LU

Number:NI659472
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