CHL MORTGAGES FOR INTERMEDIARIES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Notification of Paul Elliott Singer as a person with significant control on 2024-05-20

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-18 with updates

View Document

05/11/245 November 2024 Appointment of Mr Paul Jonathan Noble as a director on 2024-10-16

View Document

04/11/244 November 2024 Termination of appointment of Andrew Ray Mielczarek as a director on 2024-10-16

View Document

18/10/2418 October 2024 Termination of appointment of Jeremy John Masding as a director on 2024-10-04

View Document

17/10/2417 October 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Cessation of Stephen Andrew Feinberg as a person with significant control on 2024-05-20

View Document

21/05/2421 May 2024 Termination of appointment of Hilary Susanna Young as a secretary on 2024-05-20

View Document

21/05/2421 May 2024 Termination of appointment of Lee James Kelly as a director on 2024-05-20

View Document

21/05/2421 May 2024 Termination of appointment of Lukas Christiaan Baaijens as a director on 2024-05-20

View Document

21/05/2421 May 2024 Appointment of Mr Andrew Ray Mielczarek as a director on 2024-05-20

View Document

21/05/2421 May 2024 Appointment of Mr Charles Simon Lewis Allsop as a director on 2024-05-20

View Document

21/05/2421 May 2024 Notification of Chetwood Financial Limited as a person with significant control on 2024-05-20

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

11/10/2311 October 2023 Statement of capital following an allotment of shares on 2023-09-12

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

04/05/234 May 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

15/03/2315 March 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

21/12/2221 December 2022 Director's details changed for Mr Lee James Kelly on 2022-12-19

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-18 with updates

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-12-14

View Document

25/05/2125 May 2021 20/05/21 STATEMENT OF CAPITAL GBP 3300001

View Document

26/04/2126 April 2021 SECRETARY APPOINTED MS HILARY SUSANNA YOUNG

View Document

03/03/213 March 2021 DIRECTOR APPOINTED LUKAS CHRISTIAAN BAAIJENS

View Document

02/03/212 March 2021 DIRECTOR APPOINTED JEREMY JOHN MASDING

View Document

24/02/2124 February 2021 ADOPT ARTICLES 16/02/2021

View Document

24/02/2124 February 2021 ARTICLES OF ASSOCIATION

View Document

18/02/2118 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANDREW FEINBERG

View Document

18/02/2118 February 2021 COMPANY NAME CHANGED CHL FOR INTERMEDIARIES LIMITED CERTIFICATE ISSUED ON 18/02/21

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

18/02/2118 February 2021 CESSATION OF HACKWOOD SECRETARIES LIMITED AS A PSC

View Document

17/02/2117 February 2021 COMPANY NAME CHANGED HACKREMCO (NO. 2671) LIMITED CERTIFICATE ISSUED ON 17/02/21

View Document

16/02/2116 February 2021 Registered office address changed from , C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom to Admiral House Harlington Way Fleet Hampshire GU51 4YA on 2021-02-16

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED LEE JAMES KELLY

View Document

16/02/2116 February 2021 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWCOMBE

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED

View Document

15/10/2015 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company