MORTGAGES FIRST LTD

Company Documents

DateDescription
02/01/252 January 2025 Full accounts made up to 2023-12-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

12/06/2412 June 2024 Registered office address changed from Strover House Crouch Street Colchester Essex CO3 3ES England to Floor 4, 11 Leadenhall Street London EC3V 1LP on 2024-06-12

View Document

26/04/2426 April 2024 Full accounts made up to 2022-12-31

View Document

14/04/2414 April 2024 Appointment of Mr Jeremy Paul Gibson as a director on 2024-03-20

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

16/01/2316 January 2023 Appointment of Mr Simon David Embley as a director on 2023-01-12

View Document

16/01/2316 January 2023 Termination of appointment of Andrew William Deeks as a director on 2023-01-12

View Document

16/01/2316 January 2023 Termination of appointment of Peter Bisset as a director on 2023-01-12

View Document

16/01/2316 January 2023 Registered office address changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to Strover House Crouch Street Colchester Essex CO3 3ES on 2023-01-16

View Document

16/01/2316 January 2023 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2023-01-12

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Termination of appointment of Stephen James Partridge as a director on 2022-01-19

View Document

04/02/224 February 2022 Registered office address changed from Floor 2, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2022-02-04

View Document

21/12/2121 December 2021 Termination of appointment of Jonathan Pearson Round as a director on 2021-12-16

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

29/09/2129 September 2021 Appointment of Mr Andrew William Deeks as a director on 2021-09-20

View Document

29/09/2129 September 2021 Appointment of Mr Peter Bisset as a director on 2021-09-20

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / GROUP FIRST LTD / 07/01/2020

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

24/05/1924 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR JONATHAN PEARSON ROUND

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MS HELEN ELIZABETH BUCK

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR JAMES CHARLES MCAULEY

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MASTON

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

25/08/1725 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM BUILDMARK HOUSE GEORGE CAYLEY DRIVE YORK YO30 4XE ENGLAND

View Document

09/12/169 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 28/11/2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, SECRETARY IAN BUSH

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM MIDDLEBOROUGH HOUSE 16 MIDDLEBOROUGH COLCHESTER ESSEX CO1 1QT

View Document

08/03/168 March 2016

View Document

08/03/168 March 2016

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PEARSON / 18/02/2016

View Document

08/03/168 March 2016

View Document

08/03/168 March 2016

View Document

08/03/168 March 2016

View Document

08/03/168 March 2016 SECRETARY APPOINTED MRS SAPNA BEDI FITZGERALD

View Document

02/03/162 March 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLE COVERDALE

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059640600001

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BUSH / 19/12/2014

View Document

16/10/1416 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059640600001

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS HENDERSON

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MEGEE

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR BEVERLY ROBERTS

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/10/1317 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY ANNE ROBERTS / 01/10/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PARTRIDGE / 01/10/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RUSSELL MASTON / 01/10/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GRAEME HENDERSON / 01/10/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE COVERDALE / 01/10/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BUSH / 01/10/2013

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, SECRETARY CAROLE COVERDALE

View Document

10/10/1310 October 2013 SECRETARY APPOINTED MR IAN BUSH

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/10/1220 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED BEVERLY ANNE ROBERTS

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED THOMAS GRAEME HENDERSON

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED IAN PHILIP MEGEE

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PARTRIDGE / 01/12/2011

View Document

29/11/1129 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/10/1014 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

05/01/105 January 2010 COMPANY NAME CHANGED ELMS PRICE MASTON MORTGAGE SERVICES LIMITED CERTIFICATE ISSUED ON 05/01/10

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/12/0918 December 2009 CHANGE OF NAME 09/12/2009

View Document

16/11/0916 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RUSSELL MASTON / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BUSH / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE COVERDALE / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES PARTRIDGE / 27/10/2009

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/05/07

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 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