INTRUM MORTGAGES UK MANAGEMENT LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewResolutions

View Document

08/08/258 August 2025 NewMemorandum and Articles of Association

View Document

13/05/2513 May 2025 Termination of appointment of James Alexander William Appleby as a director on 2025-04-28

View Document

13/05/2513 May 2025 Appointment of Douglas James Arthur Down as a director on 2025-05-02

View Document

06/05/256 May 2025 Full accounts made up to 2023-12-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

10/01/2410 January 2024 Termination of appointment of Edward Brian Nott as a director on 2023-12-31

View Document

11/08/2311 August 2023 Appointment of Mr Edward Brian Nott as a director on 2023-08-10

View Document

12/06/2312 June 2023

View Document

12/06/2312 June 2023

View Document

12/06/2312 June 2023

View Document

12/06/2312 June 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Termination of appointment of Philip William Shepherd as a director on 2023-05-31

View Document

01/06/231 June 2023 Cessation of Mars Aquisition Limited as a person with significant control on 2023-05-30

View Document

31/05/2331 May 2023 Notification of Capquest Group Limited as a person with significant control on 2023-05-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

09/11/219 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

09/11/219 November 2021

View Document

05/11/215 November 2021 Appointment of Philip William Shepherd as a director on 2021-10-12

View Document

05/11/215 November 2021 Termination of appointment of Lee Michael Rochford as a director on 2021-10-12

View Document

05/11/215 November 2021 Termination of appointment of Philip Lee Henney as a director on 2021-10-12

View Document

05/11/215 November 2021 Appointment of Jim Appleby as a director on 2021-10-12

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

06/03/156 March 2015 SAIL ADDRESS CHANGED FROM:
DORSET HOUSE REGENT PARK
297 KINGSTON ROAD
LEATHERHEAD
SURREY
KT22 7PL

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR NIGEL DESMOND CARTER

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM
THORNCROFT MANOR THORNCROFT DRIVE
LEATHERHEAD
SURREY
KT22 8JB

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/01/1328 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/11/122 November 2012 SECRETARY APPOINTED SIMON KINGDON

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON KINGDON

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR RABINDER TAKHAR

View Document

26/01/1226 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

26/01/1226 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID FORRESTER / 09/01/2012

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GILMOUR / 04/07/2011

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM THE STABLES THORNCROFT MANOR THORNCROFT DRIVE LEATHERHEAD SURREY KT22 8JB ENGLAND

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM DORSET HOUSE REGENT PARK KINGSTON ROAD LEATHERHEAD SURREY KT22 7PL ENGLAND

View Document

26/01/1126 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID FORRESTER / 23/01/2011

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 8 LITTLE TRINITY LANE LONDON EC4V 2AN

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR SIMON CHARLES KINGDON

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW GILMOUR

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARS CAPITAL HOLDINGS LIMITED

View Document

02/02/102 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MARS CAPITAL HOLDINGS LIMITED / 01/02/2010

View Document

17/06/0917 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0913 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED ALEXANDER DAVID FORRESTER

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED RABINDER TAKHAR

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/08 FROM: GISTERED OFFICE CHANGED ON 31/07/2008 FROM C/O ALLIOTTS FRIARY COURT 13-21 HIGH STREET GUILDFORD SURREY GU1 3DL

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/08 FROM: GISTERED OFFICE CHANGED ON 24/04/2008 FROM UNIT 18 MOLE BUSINESS PARK RANDALLS ROAD LEATHERHEAD SURREY KT22 7BA

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATE, DIRECTOR RAVI TAKHAR LOGGED FORM

View Document

07/02/087 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09

View Document

24/01/0824 January 2008 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