TOTAL SOLUTIONS MORTGAGES LLP

Company Documents

DateDescription
15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 13A SOUTH HAWKSWORTH STREET ILKLEY WEST YORKSHIRE LS29 9DX

View Document

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

View Accounts

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CESSATION OF DALE PARNHAM AS A PSC

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, LLP MEMBER DALE PARNHAM

View Document

11/10/1811 October 2018 LLP MEMBER APPOINTED MRS KATHERINE LOUISE LOWCOCK

View Document

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

03/10/173 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR DALE PARNHAM / 02/10/2017

View Document

02/10/172 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR DALE PARNHAM / 02/10/2017

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR DALE PARNHAM / 02/10/2017

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW LOWCOCK / 02/10/2017

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 ANNUAL RETURN MADE UP TO 23/09/15

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 ANNUAL RETURN MADE UP TO 23/09/14

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 ANNUAL RETURN MADE UP TO 23/09/13

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM SAPPHIRE HOUSE ALBION MILLS ALBION ROAD GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 ANNUAL RETURN MADE UP TO 23/09/12

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 21A CHAPELTOWN PUDSEY LEEDS WEST YORKSHIRE LS28 7RZ UNITED KINGDOM

View Document

14/05/1214 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/01/122 January 2012 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

11/10/1111 October 2011 ANNUAL RETURN MADE UP TO 23/09/11

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, LLP MEMBER ANDREW TAMS

View Document

23/09/1023 September 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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