MY SIMPLE MORTGAGE LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

13/02/2513 February 2025 Appointment of Mr Jonathan Guthrie as a director on 2025-01-01

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Change of details for Mr James Adams as a person with significant control on 2024-05-02

View Document

06/08/246 August 2024 Change of details for Mr James Adams as a person with significant control on 2024-02-29

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-05-02

View Document

26/06/2426 June 2024 Memorandum and Articles of Association

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Change of share class name or designation

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

09/04/249 April 2024 Registered office address changed from The Mount the Mount Etruria Road Newcastle Under Lyme Staffordshire ST5 0SU England to The Mount Etruria Road Newcastle ST5 0SU on 2024-04-09

View Document

08/04/248 April 2024 Registered office address changed from The White House the Mount Etruria Road Newcastle-Under-Lyme Staffordshire ST5 0SU United Kingdom to The Mount the Mount Etruria Road Newcastle Under Lyme Staffordshire ST5 0SU on 2024-04-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Termination of appointment of Douglas Mark Savill as a director on 2024-02-29

View Document

29/02/2429 February 2024 Cessation of Douglas Mark Savill as a person with significant control on 2024-02-29

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

29/08/2329 August 2023 Termination of appointment of Jonathan Guthrie as a director on 2023-08-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 DIRECTOR APPOINTED MR JONATHAN GUTHRIE

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / JAMES ADAMS / 22/10/2018

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ADAMS / 22/10/2018

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / JAMES ADAMS / 23/10/2017

View Document

22/10/1822 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/10/2018

View Document

22/10/1822 October 2018 NOTIFICATION OF PSC STATEMENT ON 22/10/2018

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS MARK SAVILL

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GUTHRIE

View Document

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / JAMES ADAMS / 14/03/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MARK SAVILL / 15/02/2018

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / JAMES ADAMS / 15/02/2018

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM B13 THE BRIDGE CENTRE, BIRCHES HEAD ROAD BIRCHES HEAD STOKE-ON-TRENT STAFFORDSHIRE ST2 8DD ENGLAND

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR JONATHAN GUTHRIE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MARK SAVILL / 28/10/2016

View Document

05/08/165 August 2016 16/06/16 STATEMENT OF CAPITAL GBP 200

View Document

03/08/163 August 2016 ADOPT ARTICLES 16/06/2016

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM B18, THE BRIDGE CENTRE BIRCHES HEAD ROAD BIRCHES HEAD STOKE-ON-TRENT STAFFORDSHIRE ST2 8DD

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR DOUGLAS MARK SAVILL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/11/1517 November 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

11/11/1511 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 200 TURNER STREET STOKE-ON-TRENT STAFFORDSHIRE ST1 6LT ENGLAND

View Document

13/02/1513 February 2015 13/02/15 STATEMENT OF CAPITAL GBP 100

View Document

13/02/1513 February 2015 13/02/15 STATEMENT OF CAPITAL GBP 100

View Document

22/10/1422 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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