DYNAMO 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
03/09/253 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

03/09/253 September 2025 New

View Document

03/09/253 September 2025 New

View Document

03/09/253 September 2025 New

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

09/01/259 January 2025 Director's details changed for Mr Richard John Twigg on 2025-01-06

View Document

24/01/2424 January 2024 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

20/10/2320 October 2023 Termination of appointment of David Christopher Livesey as a director on 2023-09-28

View Document

11/10/2311 October 2023 Director's details changed for Mr Adrian Paul Scott on 2023-10-06

View Document

09/10/239 October 2023 Particulars of variation of rights attached to shares

View Document

09/10/239 October 2023 Certificate of change of name

View Document

09/10/239 October 2023 Sub-division of shares on 2023-10-03

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Memorandum and Articles of Association

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Change of share class name or designation

View Document

05/10/235 October 2023 Statement of company's objects

View Document

13/09/2313 September 2023

View Document

13/09/2313 September 2023

View Document

13/09/2313 September 2023

View Document

13/09/2313 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

08/12/218 December 2021

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a secretary on 2021-11-30

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Satisfaction of charge 056958020002 in full

View Document

05/07/215 July 2021 Satisfaction of charge 056958020003 in full

View Document

05/07/215 July 2021 Cessation of Countrywide Group Limited as a person with significant control on 2021-05-04

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CURRAN / 18/03/2019

View Document

03/04/193 April 2019 SECRETARY'S CHANGE OF PARTICULARS / GARETH RHYS WILLIAMS / 18/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE GROUP PLC / 18/03/2019

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CURRAN / 05/11/2018

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIN YING TAN / 01/01/2018

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / THE BUY TO LET GROUP LIMITED / 06/07/2018

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DIXON

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 88-103 CALDECOTTE LAKE DRIVE CALDECOTTE MILTON KEYNES BUCKINGHAMSHIRE MK7 8JT UNITED KINGDOM

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

18/01/1818 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/01/2018

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COUNTRYWIDE GROUP PLC

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BUY TO LET GROUP LIMITED

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CURRAN / 26/06/2017

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

09/02/179 February 2017 29/02/16 STATEMENT OF CAPITAL GBP 2040

View Document

31/01/1731 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/02/16

View Document

19/01/1719 January 2017 SAIL ADDRESS CHANGED FROM: THE BARN BRIGHTON ROAD LOWER BEEDING HORSHAM WEST SUSSEX RH13 6PT ENGLAND

View Document

19/10/1619 October 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER CURRAN / 01/03/2016

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIN YING TAN / 01/03/2016

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DIXON / 01/03/2016

View Document

12/05/1612 May 2016 06/08/15 STATEMENT OF CAPITAL GBP 2010

View Document

06/04/166 April 2016 SECRETARY APPOINTED GARETH RHYS WILLIAMS

View Document

06/04/166 April 2016 DIRECTOR APPOINTED PETER CURRAN

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY SAMANTHA TAN

View Document

05/04/165 April 2016 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR PAUL MICHAEL DIXON

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM, BUILDING THREE WATCHMOOR PARK, CAMBERLEY, SURREY, GU15 3YL, ENGLAND

View Document

22/03/1622 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056958020003

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056958020002

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/02/1611 February 2016 02/02/16 STATEMENT OF CAPITAL GBP 2014.00

View Document

24/08/1524 August 2015 SUB-DIVISION 06/08/15

View Document

24/08/1524 August 2015 CONVERT AND REDESIGNATE SHARES 06/08/2015

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIN YING TAN / 02/06/2015

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM, SUITE 1.1 COLISEUM BUILDING, RIVERSIDE WAY, CAMBERLEY, SURREY, GU15 3YL

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIN YING TAN / 09/10/2014

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/02/144 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/09/1311 September 2013 SECRETARY APPOINTED MRS SAMANTHA TAN

View Document

11/09/1311 September 2013 06/09/13 STATEMENT OF CAPITAL GBP 20

View Document

11/09/1311 September 2013 06/09/13 STATEMENT OF CAPITAL GBP 20

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA TAN

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY CHIN TAN

View Document

16/04/1316 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12

View Document

12/03/1312 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM, SUITE 1.16 COLISEUM BUILDING, RIVERSIDE WAY, CAMBERLEY, SURREY, GU15 3YL

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA TAN / 11/02/2013

View Document

12/02/1312 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHIN YING TAN / 11/02/2013

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIN YING TAN / 11/02/2013

View Document

06/02/136 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/02/127 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHIN YING TAN / 01/02/2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA TAN / 01/02/2012

View Document

07/02/127 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIN YING TAN / 01/02/2012

View Document

08/08/118 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/07/1118 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR TANVEER KARIM

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR MONIA KARIM

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MRS SAMANTHA TAN

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MRS MONIA KARIM

View Document

17/03/1117 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

17/03/1117 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM, 3000 CATHEDRAL HILL, GUILDFORD, SURREY, GU2 7YB

View Document

22/07/1022 July 2010 SAIL ADDRESS CREATED

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/02/109 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEDLEY

View Document

08/06/098 June 2009 GBP IC 6/4 31/05/09 GBP SR 2@1=2

View Document

04/02/094 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/04/0710 April 2007 £ NC 1000/4000 16/03/0

View Document

10/04/0710 April 2007 REDES SHARES 16/03/07

View Document

10/04/0710 April 2007 NC INC ALREADY ADJUSTED 16/03/07

View Document

10/04/0710 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/076 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 1 DUNDERDALE STREET, LONGRIDGE, PRESTON, LANCASHIRE, PR3 3WB

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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