MORTGAGE HYPERMARKET LIMITED - WALSALL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-22 View Report
Gazette. Gazette filings brought up to date. 2024-01-31 View Report
Confirmation statement. Statement with no updates. 2024-01-30 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-08-11 View Report
Gazette. Gazette notice compulsory. 2023-07-04 View Report
Confirmation statement. Statement with no updates. 2023-03-17 View Report
Address. Old address: 7 st. John Street Mansfield Nottinghamshire NG18 1QH. Change date: 2022-10-31. New address: 19 High Street Brownhills Walsall WS8 6ED. 2022-10-31 View Report
Accounts. Accounts type micro entity. 2022-10-31 View Report
Gazette. Gazette filings brought up to date. 2022-10-11 View Report
Gazette. Gazette notice compulsory. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-02-01 View Report
Accounts. Accounts type micro entity. 2021-07-28 View Report
Persons with significant control. Change date: 2021-01-28. Psc name: Mr Jeffery Grosvenor Robinson. 2021-01-28 View Report
Confirmation statement. Statement with updates. 2021-01-28 View Report
Persons with significant control. Change date: 2019-11-25. Psc name: Mr Jeffery Grosvenor Robinson. 2021-01-28 View Report
Persons with significant control. Psc name: Fae Caroline Robinson. Cessation date: 2019-11-25. 2021-01-28 View Report
Officers. Termination date: 2019-11-25. Officer name: Fae Caroline Robinson. 2021-01-28 View Report
Confirmation statement. Statement with no updates. 2020-10-07 View Report
Accounts. Accounts type micro entity. 2020-07-31 View Report
Accounts. Accounts amended with accounts type micro entity. 2020-03-04 View Report
Confirmation statement. Statement with no updates. 2019-08-01 View Report
Accounts. Accounts type micro entity. 2019-04-26 View Report
Confirmation statement. Statement with updates. 2018-08-02 View Report
Capital. Capital allotment shares. 2018-05-04 View Report
Accounts. Accounts type micro entity. 2018-04-27 View Report
Confirmation statement. Statement with no updates. 2017-09-01 View Report
Accounts. Accounts type total exemption small. 2017-03-06 View Report
Confirmation statement. Statement with updates. 2016-08-22 View Report
Change of name. Description: Company name changed independent mortgage hypermarket LIMITED\certificate issued on 24/02/16. 2016-02-24 View Report
Accounts. Accounts type total exemption small. 2016-01-29 View Report
Change of name. Change of name notice. 2016-01-28 View Report
Annual return. With made up date full list shareholders. 2015-08-26 View Report
Officers. Officer name: Fae Caroline Robinson. Change date: 2015-08-24. 2015-08-26 View Report
Officers. Change date: 2015-08-24. Officer name: Jeffrey Grosvenor Robinson. 2015-08-26 View Report
Address. New address: 7 st. John Street Mansfield Nottinghamshire NG18 1QH. Old address: New Media House Davidson Road Lichfield Staffordshire WS14 9DZ. Change date: 2015-08-26. 2015-08-26 View Report
Accounts. Accounts type total exemption small. 2015-04-29 View Report
Annual return. With made up date full list shareholders. 2014-07-28 View Report
Accounts. Accounts type total exemption small. 2014-04-29 View Report
Annual return. With made up date full list shareholders. 2013-07-17 View Report
Address. Old address: C/O Brookes Stephens New Media House Upper St John Street Lichfield Staffordshire WS14 9DZ United Kingdom. Change date: 2013-07-17. 2013-07-17 View Report
Accounts. Accounts type total exemption small. 2013-04-26 View Report
Annual return. With made up date full list shareholders. 2012-07-17 View Report
Address. Old address: C/O C/O Brookes Stephens New Media House Upper St. John Street Lichfield Staffordshire WS14 9DU United Kingdom. Change date: 2012-07-17. 2012-07-17 View Report
Accounts. Accounts type total exemption small. 2012-04-30 View Report
Annual return. With made up date full list shareholders. 2011-07-19 View Report
Accounts. Accounts type total exemption small. 2011-05-04 View Report
Annual return. With made up date full list shareholders. 2010-09-16 View Report
Officers. Change date: 2010-01-01. Officer name: Jeffrey Grosvenor Robinson. 2010-09-15 View Report
Address. Old address: C/O Lloyd & Company Regent House Bath Avenue Wolverhampton WV1 4EG. Change date: 2010-09-15. 2010-09-15 View Report
Accounts. Accounts type total exemption small. 2010-04-21 View Report