FACE TO FACE MORTGAGE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/07/244 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
03/07/233 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
29/01/2329 January 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/07/212 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
27/05/2027 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
13/02/1813 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/07/172 July 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
27/03/1727 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/07/165 July 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/07/153 July 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/07/144 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
04/07/144 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SHAW / 18/11/2013 |
04/07/144 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SHAW / 18/11/2013 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/12/133 December 2013 | REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 84 CASTLE LODGE GARDENS ROTHWELL LEEDS WEST YORKSHIRE LS26 0ZL UNITED KINGDOM |
02/07/132 July 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/01/132 January 2013 | REGISTERED OFFICE CHANGED ON 02/01/2013 FROM PRESTIGE COURT BEZA ROAD LEEDS WEST YORKSHIRE LS10 2BD UNITED KINGDOM |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
04/07/124 July 2012 | Annual return made up to 2 July 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/07/115 July 2011 | Annual return made up to 2 July 2011 with full list of shareholders |
11/03/1111 March 2011 | 31/12/10 TOTAL EXEMPTION FULL |
10/07/1010 July 2010 | Annual return made up to 2 July 2010 with full list of shareholders |
14/04/1014 April 2010 | 31/12/09 TOTAL EXEMPTION FULL |
31/03/1031 March 2010 | REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 84 CASTLE LODGE GARDENS ST. GEORGE'S PARK LEEDS WEST YORKSHIRE LS26 0ZL |
07/07/097 July 2009 | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | APPOINTMENT TERMINATED SECRETARY ALENA GEORGE |
11/05/0911 May 2009 | SECRETARY APPOINTED MR CHRISTOPHER JOHN SHAW |
11/05/0911 May 2009 | APPOINTMENT TERMINATED DIRECTOR ALENA GEORGE |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/02/0920 February 2009 | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
03/07/083 July 2008 | LOCATION OF DEBENTURE REGISTER |
03/07/083 July 2008 | LOCATION OF REGISTER OF MEMBERS |
03/07/083 July 2008 | REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 84 CASTLE LODGE GARDENS ST. GEORGE'S PARK LEEDS WEST YORKSHIRE LS26 0ZL |
15/04/0815 April 2008 | CURREXT FROM 31/07/2008 TO 31/12/2008 |
04/07/074 July 2007 | NEW DIRECTOR APPOINTED |
04/07/074 July 2007 | NEW SECRETARY APPOINTED |
04/07/074 July 2007 | REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
04/07/074 July 2007 | NEW DIRECTOR APPOINTED |
03/07/073 July 2007 | SECRETARY RESIGNED |
03/07/073 July 2007 | DIRECTOR RESIGNED |
02/07/072 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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