THE MORTGAGE MARKET UK LIMITED - BOURNEMOUTH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-21 View Report
Confirmation statement. Statement with no updates. 2022-11-09 View Report
Accounts. Accounts type micro entity. 2022-06-06 View Report
Confirmation statement. Statement with no updates. 2021-11-29 View Report
Accounts. Accounts type micro entity. 2021-10-21 View Report
Address. New address: 34 Vicarage Road Verwood Dorset BH31 6DR. Change date: 2021-06-01. Old address: 117 Victoria Road Ferndown Dorset BH22 9HU. 2021-06-01 View Report
Officers. Change date: 2021-06-01. Officer name: Mr Stephen Antony Hanks. 2021-06-01 View Report
Persons with significant control. Change date: 2021-06-01. Psc name: Mr Stephen Anthony Hanks. 2021-06-01 View Report
Accounts. Accounts type micro entity. 2020-12-28 View Report
Confirmation statement. Statement with no updates. 2020-11-20 View Report
Confirmation statement. Statement with updates. 2019-11-19 View Report
Accounts. Accounts type micro entity. 2019-06-13 View Report
Accounts. Accounts type micro entity. 2018-12-23 View Report
Confirmation statement. Statement with updates. 2018-12-02 View Report
Confirmation statement. Statement with updates. 2017-11-13 View Report
Accounts. Accounts type micro entity. 2017-10-13 View Report
Accounts. Accounts type total exemption small. 2017-02-10 View Report
Confirmation statement. Statement with updates. 2016-11-23 View Report
Annual return. With made up date full list shareholders. 2015-11-23 View Report
Accounts. Accounts type total exemption small. 2015-06-09 View Report
Annual return. With made up date full list shareholders. 2014-11-26 View Report
Accounts. Accounts type total exemption small. 2014-10-10 View Report
Officers. Officer name: Mr Stephen Antony Hanks. Change date: 2014-10-08. 2014-10-08 View Report
Officers. Change date: 2014-10-08. Officer name: Simon James Hanks. 2014-10-08 View Report
Accounts. Accounts type total exemption small. 2013-12-17 View Report
Annual return. With made up date full list shareholders. 2013-11-21 View Report
Accounts. Accounts type total exemption small. 2012-12-17 View Report
Annual return. With made up date full list shareholders. 2012-11-16 View Report
Annual return. With made up date full list shareholders. 2011-12-23 View Report
Accounts. Accounts type total exemption small. 2011-12-21 View Report
Accounts. Accounts type total exemption small. 2010-12-17 View Report
Address. Old address: 18 East Street Wimborne Dorset BH21 1DT. Change date: 2010-12-09. 2010-12-09 View Report
Annual return. With made up date full list shareholders. 2010-11-15 View Report
Accounts. Accounts type total exemption small. 2010-01-27 View Report
Annual return. With made up date full list shareholders. 2010-01-18 View Report
Officers. Change date: 2010-01-18. Officer name: Stephen Antony Hanks. 2010-01-18 View Report
Accounts. Accounts type total exemption small. 2009-02-03 View Report
Annual return. Legacy. 2009-01-23 View Report
Annual return. Legacy. 2008-12-12 View Report
Address. Description: Registered office changed on 11/12/2008 from 2A leigh road wimborne dorset BH21 1AF. 2008-12-11 View Report
Officers. Description: Director's change of particulars / stephen hanks / 07/04/2008. 2008-04-16 View Report
Officers. Description: Secretary's change of particulars / simon hanks / 07/04/2008. 2008-04-16 View Report
Accounts. Accounts type total exemption small. 2008-01-22 View Report
Annual return. Legacy. 2008-01-11 View Report
Annual return. Legacy. 2007-03-10 View Report
Capital. Description: Ad 24/11/06--------- £ si 4999@1=4999 £ ic 1/5000. 2007-01-02 View Report
Capital. Description: Nc inc already adjusted 24/11/06. 2006-12-22 View Report
Resolution. Description: Resolutions. 2006-12-22 View Report
Accounts. Legacy. 2006-12-01 View Report
Accounts. Accounts type dormant. 2006-09-14 View Report