MORTGAGES RE-MORTGAGES LIMITED

Company Documents

DateDescription
27/10/2527 October 2025 NewTotal exemption full accounts made up to 2025-09-03

View Document

08/10/258 October 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2024-09-03

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

03/09/243 September 2024 Annual accounts for year ending 03 Sep 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-09-03

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

03/09/233 September 2023 Annual accounts for year ending 03 Sep 2023

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-09-03

View Document

03/09/223 September 2022 Annual accounts for year ending 03 Sep 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-09-03

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

03/09/213 September 2021 Annual accounts for year ending 03 Sep 2021

View Accounts

03/09/203 September 2020 Annual accounts for year ending 03 Sep 2020

View Accounts

31/08/2031 August 2020 03/09/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

03/09/193 September 2019 Annual accounts for year ending 03 Sep 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

08/10/188 October 2018 03/09/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 Annual accounts for year ending 03 Sep 2018

View Accounts

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 4A NETHER HALL ROAD DONCASTER SOUTH YORKSHIRE DN1 2PW

View Document

29/09/1729 September 2017 03/09/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

03/09/173 September 2017 Annual accounts for year ending 03 Sep 2017

View Accounts

25/11/1625 November 2016 03/09/16 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

03/09/163 September 2016 Annual accounts for year ending 03 Sep 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 3 September 2015

View Document

28/09/1528 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts for year ending 03 Sep 2015

View Accounts

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 79 NETHERHALL ROAD DONCASTER DN1 2QA

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 4A NETHER HALL ROAD DONCASTER SOUTH YORKSHIRE DN1 2PW ENGLAND

View Document

09/12/149 December 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 3 September 2014

View Document

03/09/143 September 2014 Annual accounts for year ending 03 Sep 2014

View Accounts

09/12/139 December 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 3 September 2013

View Document

03/09/133 September 2013 Annual accounts for year ending 03 Sep 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 3 September 2012

View Document

23/11/1223 November 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts for year ending 03 Sep 2012

View Accounts

10/11/1110 November 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 3 September 2011

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE KERRIGAN / 03/09/2010

View Document

22/11/1022 November 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 3 September 2010

View Document

15/10/0915 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 3 September 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 03/09/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 NC INC ALREADY ADJUSTED 03/09/08

View Document

08/10/088 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/088 October 2008 GBP NC 10000/20000 03/09/2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 03/09/07

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 03/09/06

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 03/09/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 03/09/04

View Document

07/07/057 July 2005 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 03/09/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: CARBON CHAMBERS, 7 HALL GATE DONCASTER SOUTH YORKSHIRE DN1 3LU

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FULCRUM VENTURES LLP


  • 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