1ST MORTGAGE WEST LONDON LIMITED

04949383
HIGHWINDS THE COMMON CHIPPERFIELD HERTFORDSHIRE WD4 9BN

Documents

Documents
Date Category Description Pages
13 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2023 accounts Annual Accounts 4 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2022 accounts Annual Accounts 4 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jul 2021 accounts Annual Accounts 4 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2020 accounts Annual Accounts 4 Buy now
26 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jun 2020 officers Termination of appointment of director (Vikram Patel) 1 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2019 accounts Annual Accounts 5 Buy now
28 Nov 2018 accounts Annual Accounts 4 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2017 accounts Annual Accounts 5 Buy now
28 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2016 accounts Annual Accounts 6 Buy now
05 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Dec 2015 annual-return Annual Return 5 Buy now
13 Nov 2015 accounts Annual Accounts 6 Buy now
14 Nov 2014 annual-return Annual Return 5 Buy now
09 Oct 2014 accounts Annual Accounts 6 Buy now
25 Nov 2013 annual-return Annual Return 5 Buy now
17 Sep 2013 accounts Annual Accounts 11 Buy now
13 Nov 2012 annual-return Annual Return 5 Buy now
31 Oct 2012 accounts Annual Accounts 6 Buy now
09 Nov 2011 annual-return Annual Return 5 Buy now
05 Sep 2011 accounts Annual Accounts 6 Buy now
13 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2010 annual-return Annual Return 5 Buy now
08 Sep 2010 accounts Annual Accounts 8 Buy now
01 Dec 2009 annual-return Annual Return 5 Buy now
01 Dec 2009 officers Change of particulars for director (Vikram Patel) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Fernando Getino) 2 Buy now
08 Sep 2009 accounts Annual Accounts 3 Buy now
21 Nov 2008 accounts Annual Accounts 4 Buy now
11 Nov 2008 annual-return Return made up to 31/10/08; full list of members 4 Buy now
16 Nov 2007 accounts Annual Accounts 3 Buy now
15 Nov 2007 annual-return Return made up to 31/10/07; full list of members 3 Buy now
18 Sep 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
15 Dec 2006 accounts Annual Accounts 6 Buy now
23 Nov 2006 annual-return Return made up to 31/10/06; full list of members 8 Buy now
22 Feb 2006 address Registered office changed on 22/02/06 from: 20A the mall ealing london W5 2PJ 1 Buy now
31 Jan 2006 accounts Annual Accounts 6 Buy now
13 Dec 2005 annual-return Return made up to 31/10/05; full list of members 8 Buy now
22 Feb 2005 incorporation Memorandum Articles 12 Buy now
18 Feb 2005 accounts Annual Accounts 6 Buy now
17 Feb 2005 incorporation Memorandum Articles 12 Buy now
11 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
23 Nov 2004 officers New secretary appointed;new director appointed 1 Buy now
23 Nov 2004 annual-return Return made up to 31/10/04; full list of members 6 Buy now
31 Dec 2003 officers New director appointed 2 Buy now
31 Dec 2003 accounts Accounting reference date shortened from 31/10/04 to 31/03/04 1 Buy now
31 Dec 2003 officers New secretary appointed 2 Buy now
19 Nov 2003 capital Ad 31/10/03-31/10/03 £ si 99@1=99 £ ic 1/100 2 Buy now
05 Nov 2003 officers Secretary resigned 1 Buy now
05 Nov 2003 officers Director resigned 1 Buy now
31 Oct 2003 incorporation Incorporation Company 16 Buy now