FIND A MORTGAGE ONLINE LTD

First Floor Sterling House First Floor Sterling House, Little Eaton, DE21 5EL, Derbyshire, United Kingdom
StatusACTIVE
Company No.08662127
CategoryPrivate Limited Company
Incorporated23 Aug 2013
Age10 years, 9 months, 23 days
JurisdictionEngland 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

View document PDF

Memorandum articles

Date: 16 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Feb 2024

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086621270001

Documents

View document PDF

Resolution

Date: 04 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 10 Apr 2019

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Jun 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/08/2017

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 13 Jun 2018

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 15 Jun 2017

Action Date: 04 May 2017

Category: Capital

Type: SH02

Date: 2017-05-04

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Jun 2017

Action Date: 04 May 2017

Category: Capital

Type: SH02

Date: 2017-05-04

Documents

View document PDF

Resolution

Date: 08 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AMW TRADE CONSULTING LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11156110
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

C.B.(GUNMAKERS) LIMITED

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

NJS INVEST LTD

136B VINE LANE,UXBRIDGE,UB10 0BQ

Number:09928427
Status:ACTIVE
Category:Private Limited Company
Number:08384531
Status:ACTIVE
Category:Private Limited Company

SYNTEC PROJECTS LIMITED

C/O LEES BUCKLEY & CO,PUTNEY BRIDGE ROAD,SW18 1PE

Number:03938105
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