FIND A MORTGAGE ONLINE LTD
Status | ACTIVE |
Company No. | 08662127 |
Category | Private Limited Company |
Incorporated | 23 Aug 2013 |
Age | 10 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
FIND A MORTGAGE ONLINE LTD is an active private limited company with number 08662127. It was incorporated 10 years, 9 months, 23 days ago, on 23 August 2013. The company address is First Floor Sterling House First Floor Sterling House, Little Eaton, DE21 5EL, Derbyshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Resolution
Date: 16 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 09 Feb 2024
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 09 Feb 2024
Action Date: 30 Jan 2024
Category: Capital
Type: SH01
Date: 2024-01-30
Capital : 77.22 GBP
Documents
Appoint person director company with name date
Date: 09 Feb 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lucy Ann Higgins
Appointment date: 2024-01-30
Documents
Appoint person director company with name date
Date: 09 Feb 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dalia Mugleston
Appointment date: 2024-01-30
Documents
Change to a person with significant control
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: David Anthony Bird
Change date: 2023-11-20
Documents
Change to a person with significant control
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter John Mugleston
Change date: 2023-11-20
Documents
Change person director company with change date
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-20
Officer name: Mr Peter John Mugleston
Documents
Change person director company with change date
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-20
Officer name: David Anthony Bird
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Address
Type: AD01
Old address: Bezant House Bradgate Park View Chellaston Derby DE73 5UH United Kingdom
New address: First Floor Sterling House Outrams Wharf Little Eaton Derbyshire DE21 5EL
Change date: 2023-11-20
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Change person director company with change date
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-05
Officer name: Mr Peter John Mugleston
Documents
Change person director company with change date
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-05
Officer name: David Anthony Bird
Documents
Change person director company with change date
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Anthony Bird
Change date: 2022-06-23
Documents
Change to a person with significant control
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: David Anthony Bird
Change date: 2022-06-23
Documents
Change to a person with significant control
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter John Mugleston
Change date: 2022-06-23
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 04 Sep 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Change person director company with change date
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Anthony Bird
Change date: 2020-06-15
Documents
Change person director company with change date
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-15
Officer name: Mr Peter John Mugleston
Documents
Change to a person with significant control
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter John Mugleston
Change date: 2020-06-15
Documents
Change to a person with significant control
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-15
Psc name: David Anthony Bird
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Address
Type: AD01
Old address: Unit 2a Chatsworth House Prime Business Centre Raynesway Derby DE21 7SR United Kingdom
New address: Bezant House Bradgate Park View Chellaston Derby DE73 5UH
Change date: 2020-06-15
Documents
Accounts with accounts type total exemption full
Date: 22 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 04 Sep 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Mortgage satisfy charge full
Date: 21 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086621270001
Documents
Resolution
Date: 04 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Capital allotment shares
Date: 24 May 2019
Action Date: 28 Mar 2019
Category: Capital
Type: SH01
Date: 2019-03-28
Capital : 77.21 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 May 2019
Action Date: 23 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-23
Charge number: 086621270002
Documents
Capital cancellation shares
Date: 25 Apr 2019
Action Date: 28 Feb 2019
Category: Capital
Type: SH06
Capital : 67.56 GBP
Date: 2019-02-28
Documents
Resolution
Date: 10 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 10 Apr 2019
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 08 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Shaw
Termination date: 2019-02-28
Documents
Termination director company with name termination date
Date: 08 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Edward Cassar
Termination date: 2019-02-28
Documents
Confirmation statement with updates
Date: 03 Sep 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Change to a person with significant control
Date: 23 Aug 2018
Action Date: 10 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: David Anthony Bird
Change date: 2018-08-10
Documents
Change person director company with change date
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Shaw
Change date: 2018-08-21
Documents
Change person director company with change date
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter John Mugleston
Change date: 2018-08-21
Documents
Legacy
Date: 19 Jun 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 23/08/2017
Documents
Capital cancellation shares
Date: 13 Jun 2018
Action Date: 23 Apr 2018
Category: Capital
Type: SH06
Capital : 71.12 GBP
Date: 2018-04-23
Documents
Capital return purchase own shares
Date: 13 Jun 2018
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 09 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Cessation of a person with significant control
Date: 29 Aug 2017
Action Date: 08 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Wizard Finance Ltd
Cessation date: 2017-06-08
Documents
Termination director company with name termination date
Date: 29 Aug 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wizard Finance Ltd
Termination date: 2017-06-08
Documents
Appoint person director company with name date
Date: 29 Aug 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-08
Officer name: Mr Matthew Edward Cassar
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Address
Type: AD01
Old address: Lathkill House Rtc Business Park London Road Derby DE24 8UP
Change date: 2017-08-14
New address: Unit 2a Chatsworth House Prime Business Centre Raynesway Derby DE21 7SR
Documents
Capital cancellation shares
Date: 05 Jul 2017
Action Date: 26 May 2017
Category: Capital
Type: SH06
Capital : 71.12 GBP
Date: 2017-05-26
Documents
Capital alter shares subdivision
Date: 15 Jun 2017
Action Date: 04 May 2017
Category: Capital
Type: SH02
Date: 2017-05-04
Documents
Capital alter shares subdivision
Date: 09 Jun 2017
Action Date: 04 May 2017
Category: Capital
Type: SH02
Date: 2017-05-04
Documents
Resolution
Date: 08 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2017
Action Date: 27 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-27
Charge number: 086621270001
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 15 Dec 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-14
Officer name: Mr Alan Shaw
Documents
Termination director company with name termination date
Date: 15 Dec 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-14
Officer name: Mortgage Integrity Limited
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Change person director company with change date
Date: 16 Sep 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-01
Officer name: Peter John Mugleston
Documents
Change person director company with change date
Date: 16 Sep 2014
Action Date: 31 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-31
Officer name: David Anthony Bird
Documents
Incorporation company
Date: 23 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11156110 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
206 ENDEAVOUR HOUSE WREST PARK,BEDFORD,MK45 4HS
Number: | 05999689 |
Status: | ACTIVE |
Category: | Private Limited Company |
KITTIWAKE BUSINESS AID LIMITED
13 DRESDEN CLOSE,CORBY,NN18 9EL
Number: | 08292987 |
Status: | ACTIVE |
Category: | Private Limited Company |
136B VINE LANE,UXBRIDGE,UB10 0BQ
Number: | 09928427 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUCCESS ACCOUNTING SERVICES AND TRADING ASSOCIATES LIMITED
44 KIMBERLEY ROAD,CROYDON,CR0 2PU
Number: | 08384531 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LEES BUCKLEY & CO,PUTNEY BRIDGE ROAD,SW18 1PE
Number: | 03938105 |
Status: | ACTIVE |
Category: | Private Limited Company |