MORTGAGE RESPONSE LTD - NORWICH


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

Description Filing date
Accounts. Accounts type micro entity. 2024-03-18 View Report
Confirmation statement. Statement with updates. 2023-11-28 View Report
Officers. Officer name: Mr Thomas Campbell. Change date: 2023-11-21. 2023-11-27 View Report
Accounts. Accounts type total exemption full. 2023-05-19 View Report
Address. New address: 17D Back Lane Wymondham Norwich NR18 0QB. Old address: Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY England. Change date: 2023-04-17. 2023-04-17 View Report
Confirmation statement. Statement with updates. 2022-11-22 View Report
Accounts. Accounts type total exemption full. 2022-08-25 View Report
Resolution. Description: Resolutions. 2022-06-16 View Report
Resolution. Description: Resolutions. 2022-06-16 View Report
Capital. Capital name of class of shares. 2022-06-15 View Report
Capital. Date: 2022-01-11. 2022-06-15 View Report
Officers. Officer name: Mr Thomas Campbell. Appointment date: 2022-01-11. 2022-06-10 View Report
Confirmation statement. Statement with no updates. 2021-11-23 View Report
Accounts. Accounts type total exemption full. 2021-08-31 View Report
Confirmation statement. Statement with no updates. 2020-11-25 View Report
Address. Change date: 2020-11-25. Old address: 97 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom. New address: Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY. 2020-11-25 View Report
Accounts. Accounts type total exemption full. 2020-10-15 View Report
Confirmation statement. Statement with no updates. 2019-11-29 View Report
Accounts. Accounts type total exemption full. 2019-08-22 View Report
Confirmation statement. Statement with updates. 2018-11-21 View Report
Address. Old address: 25 Elm Hill Norwich NR3 1HN United Kingdom. New address: 97 Yarmouth Road Norwich Norfolk NR7 0HF. Change date: 2018-10-11. 2018-10-11 View Report
Incorporation. Capital: GBP 1 2017-11-22 View Report