MORTGAGE FIRST NI LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewAppointment of Mr Christopher Stewart as a director on 2025-07-17

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-01-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

28/07/2028 July 2020 31/01/20 UNAUDITED ABRIDGED

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/11/197 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6360030002

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

08/11/188 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6360030001

View Document

26/02/1826 February 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 PREVSHO FROM 31/03/2018 TO 31/01/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM FOXGLOVE HOLLOW 120 EDENTRILLICK ROAD HILLSBOROUGH COUNTY DOWN BT26 6QT NORTHERN IRELAND

View Document

25/01/1625 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information