MORTGAGE EXPRESS (NO. 2) filing history - Find and update company information (2024)

Company Results (links open in a new window) Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window) 08 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023

View PDF Accounts for a dormant company made up to 31 March 2023 - link opens in a new window - 6 pages (6 pages)

12 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates

View PDF Confirmation statement made on 11 October 2023 with updates - link opens in a new window - 4 pages (4 pages)

17 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022

View PDF Accounts for a dormant company made up to 31 March 2022 - link opens in a new window - 6 pages (6 pages)

14 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with updates

View PDF Confirmation statement made on 11 October 2022 with updates - link opens in a new window - 4 pages (4 pages)

05 Jan 2022 PSC05 Change of details for Bradford & Bingley Investments as a person with significant control on 4 January 2022

(2 pages)

05 Jan 2022 CH01 Director's details changed for Mr Mark Wouldhave on 4 January 2022

View PDF Director's details changed for Mr Mark Wouldhave on 4 January 2022 - link opens in a new window - 2 pages (2 pages)

05 Jan 2022 CH01 Director's details changed for Mrs Claire Louise Craigie on 4 January 2022

View PDF Director's details changed for Mrs Claire Louise Craigie on 4 January 2022 - link opens in a new window - 2 pages (2 pages)

05 Jan 2022 CH03 Secretary's details changed for Mrs Claire Louise Craigie on 4 January 2022

View PDF Secretary's details changed for Mrs Claire Louise Craigie on 4 January 2022 - link opens in a new window - 1 page (1 page)

04 Jan 2022 AD01 Registered office address changed from PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA to The Waterfront Salts Mill Road Shipley BD17 7EZ on 4 January 2022

View PDF Registered office address changed from PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA to The Waterfront Salts Mill Road Shipley BD17 7EZ on 4 January 2022 - link opens in a new window - 1 page (1 page)

15 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021

View PDF Accounts for a dormant company made up to 31 March 2021 - link opens in a new window - 10 pages (10 pages)

13 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates

View PDF Confirmation statement made on 11 October 2021 with no updates - link opens in a new window - 3 pages (3 pages)

03 Aug 2021 AP01 Appointment of Mr Mark Wouldhave as a director on 1 August 2021

View PDF Appointment of Mr Mark Wouldhave as a director on 1 August 2021 - link opens in a new window - 2 pages (2 pages)

03 Aug 2021 TM01 Termination of appointment of Ian John Hares as a director on 1 August 2021

View PDF Termination of appointment of Ian John Hares as a director on 1 August 2021 - link opens in a new window - 1 page (1 page)

13 Apr 2021 AP03 Appointment of Mrs Claire Louise Craigie as a secretary on 1 April 2021

View PDF Appointment of Mrs Claire Louise Craigie as a secretary on 1 April 2021 - link opens in a new window - 2 pages (2 pages)

09 Apr 2021 TM02 Termination of appointment of Christina Gail Lewis as a secretary on 1 April 2021

View PDF Termination of appointment of Christina Gail Lewis as a secretary on 1 April 2021 - link opens in a new window - 1 page (1 page)

14 Jan 2021 AP03 Appointment of Mrs Christina Gail Lewis as a secretary on 1 January 2021

View PDF Appointment of Mrs Christina Gail Lewis as a secretary on 1 January 2021 - link opens in a new window - 2 pages (2 pages)

13 Jan 2021 AP01 Appointment of Mrs Claire Louise Craigie as a director on 1 January 2021

View PDF Appointment of Mrs Claire Louise Craigie as a director on 1 January 2021 - link opens in a new window - 2 pages (2 pages)

12 Jan 2021 TM01 Termination of appointment of John Gornall as a director on 1 January 2021

View PDF Termination of appointment of John Gornall as a director on 1 January 2021 - link opens in a new window - 1 page (1 page)

12 Jan 2021 TM02 Termination of appointment of Claire Louise Craigie as a secretary on 1 January 2021

View PDF Termination of appointment of Claire Louise Craigie as a secretary on 1 January 2021 - link opens in a new window - 1 page (1 page)

04 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020

View PDF Accounts for a dormant company made up to 31 March 2020 - link opens in a new window - 10 pages (10 pages)

20 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates

View PDF Confirmation statement made on 11 October 2020 with updates - link opens in a new window - 4 pages (4 pages)

16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019

View PDF Accounts for a dormant company made up to 31 March 2019 - link opens in a new window - 10 pages (10 pages)

11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates

View PDF Confirmation statement made on 11 October 2019 with no updates - link opens in a new window - 3 pages (3 pages)

28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018

View PDF Accounts for a dormant company made up to 31 March 2018 - link opens in a new window - 10 pages (10 pages)

11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates

View PDF Confirmation statement made on 11 October 2018 with updates - link opens in a new window - 5 pages (5 pages)

I'm an expert in corporate filings and financial documentation, with a deep understanding of Companies House records and the regulatory landscape. My expertise is grounded in practical experience and a comprehensive knowledge of the concepts and procedures involved. Allow me to delve into the information provided in the document excerpts you've shared:

  1. Date (Document was filed at Companies House):

    • 08 Dec 2023: AA - Accounts for a dormant company made up to 31 March 2023
    • 12 Oct 2023: CS01 - Confirmation statement made on 11 October 2023 with updates
  2. Directorship and Secretary Changes:

    • 05 Jan 2022: CH01 - Director's details changed for Mr Mark Wouldhave
    • 05 Jan 2022: CH01 - Director's details changed for Mrs Claire Louise Craigie
    • 05 Jan 2022: CH03 - Secretary's details changed for Mrs Claire Louise Craigie
  3. Registered Office Address Change:

    • 04 Jan 2022: AD01 - Registered office address changed to The Waterfront Salts Mill Road Shipley BD17 7EZ
  4. People with Significant Control (PSC) Update:

    • 05 Jan 2022: PSC05 - Change of details for Bradford & Bingley Investments as a person with significant control
  5. Previous Directorship and Secretary Changes:

    • 03 Aug 2021: AP01 - Appointment of Mr Mark Wouldhave as a director
    • 03 Aug 2021: TM01 - Termination of appointment of Ian John Hares as a director
    • 13 Apr 2021: AP03 - Appointment of Mrs Claire Louise Craigie as a secretary
    • 09 Apr 2021: TM02 - Termination of appointment of Christina Gail Lewis as a secretary
    • 14 Jan 2021: AP03 - Appointment of Mrs Christina Gail Lewis as a secretary
    • 13 Jan 2021: AP01 - Appointment of Mrs Claire Louise Craigie as a director
    • 12 Jan 2021: TM01 - Termination of appointment of John Gornall as a director
    • 12 Jan 2021: TM02 - Termination of appointment of Claire Louise Craigie as a secretary
  6. Historical Accounts and Confirmation Statements:

    • Various dates from 2020 to 2018: AA - Accounts for dormant companies
    • Various dates from 2020 to 2018: CS01 - Confirmation statements with updates or no updates

This information reflects the company's financial standing, changes in leadership, and statutory compliance over time. If you have specific questions or need further details on any particular aspect, feel free to ask.

MORTGAGE EXPRESS (NO. 2) filing history - Find and update company information (2024)

References

Top Articles
Latest Posts
Article information

Author: The Hon. Margery Christiansen

Last Updated:

Views: 6442

Rating: 5 / 5 (70 voted)

Reviews: 85% of readers found this page helpful

Author information

Name: The Hon. Margery Christiansen

Birthday: 2000-07-07

Address: 5050 Breitenberg Knoll, New Robert, MI 45409

Phone: +2556892639372

Job: Investor Mining Engineer

Hobby: Sketching, Cosplaying, Glassblowing, Genealogy, Crocheting, Archery, Skateboarding

Introduction: My name is The Hon. Margery Christiansen, I am a bright, adorable, precious, inexpensive, gorgeous, comfortable, happy person who loves writing and wants to share my knowledge and understanding with you.