CONTRACTOR FRIENDLY MORTGAGES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

21/05/2521 May 2025 Micro company accounts made up to 2024-08-29

View Document

29/08/2429 August 2024 Annual accounts for year ending 29 Aug 2024

View Accounts

23/08/2423 August 2024 Micro company accounts made up to 2023-08-29

View Document

28/05/2428 May 2024 Previous accounting period shortened from 2023-08-30 to 2023-08-29

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

22/09/2322 September 2023 Director's details changed for Mr Brendan Christoph Hayes on 2023-09-01

View Document

29/08/2329 August 2023 Annual accounts for year ending 29 Aug 2023

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/05/2325 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR ROBIN HARVEY JOHN TAYLOR / 06/01/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 17 REGENCY CRESCENT CHRISTCHURCH DORSET BH23 2UF ENGLAND

View Document

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

03/01/193 January 2019 PREVSHO FROM 30/04/2019 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR AMY TAYLOR

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 3RD FLOOR, 120 BAKER STREET LONDON W1U 6TU ENGLAND

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IPSUM PARTNERS (ISLE OF MAN) LIMITED

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR ROBIN HARVEY JOHN TAYLOR / 18/04/2018

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HARVEY JOHN TAYLOR / 04/04/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY VICTORIA TAYLOR / 04/04/2018

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107397920001

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 DIRECTOR APPOINTED MR BRENDAN CHRISTOPH HAYES

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR MARK GEORGE POLYCHRONAKIS

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRENDAN HAYES

View Document

20/04/1820 April 2018 CESSATION OF BRENDAN HAYES AS A PSC

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN HARVEY JOHN TAYLOR

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR ROBIN HARVEY JOHN TAYLOR

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MRS AMY VICTORIA TAYLOR

View Document

25/04/1725 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information