PAT ANSLOW MORTGAGE SPECIALIST LIMITED
Status | ACTIVE |
Company No. | 08918233 |
Category | Private Limited Company |
Incorporated | 03 Mar 2014 |
Age | 10 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
PAT ANSLOW MORTGAGE SPECIALIST LIMITED is an active private limited company with number 08918233. It was incorporated 10 years, 3 months, 6 days ago, on 03 March 2014. The company address is Granville Suite Business Development Centre Granville Suite Business Development Centre, Telford, TF3 3BA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Change to a person with significant control
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Patricia Anslow
Change date: 2024-03-04
Documents
Confirmation statement with updates
Date: 12 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Address
Type: AD01
Old address: Stone House 17 High Street Welshpool Powys SY21 7JP
Change date: 2021-11-02
New address: Granville Suite Business Development Centre Stafford Park 4 Telford TF3 3BA
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 13 Oct 2017
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-01
Psc name: Mrs Patricia Anslow
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 07 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-30
Officer name: Mrs Patricia Anslow
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 03 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-03
Documents
Change registered office address company with date old address
Date: 02 Jul 2014
Action Date: 02 Jul 2014
Category: Address
Type: AD01
Old address: 80a Wyle Cop Shrewsbury Shropshire SY1 1UT England
Change date: 2014-07-02
Documents
Some Companies
AYNGARAN BUSINESS INTELLIGENCE LTD
99 HILL ROAD,PINNER,HA5 1LD
Number: | 09115356 |
Status: | ACTIVE |
Category: | Private Limited Company |
FEE FEE'S CLEANING SERVICES LTD
8 WEST VIEW,MOLD,CH7 1DW
Number: | 11936058 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BRYDECK AVENUE,PRESTON,PR1 9QL
Number: | 09015712 |
Status: | ACTIVE |
Category: | Private Limited Company |
HURRICANE JIM PRODUCTIONS LIMITED
CROSSPOINT HOUSE,WALLINGTON,SM6 9AA
Number: | 06375762 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTIVATION HOUSE FIRST WAY,LONDON,HA9 0JD
Number: | 04318531 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE EDINBURGH DRIVING SCHOOL LIMITED
45 PEVERIL TERRACE,EDINBURGH,EH16 6DE
Number: | SC327025 |
Status: | ACTIVE |
Category: | Private Limited Company |