ESSEX MORTGAGE CENTRE LIMITED

06009105
LAMBERT CHAPMAN 3 WARNERS MILL SILKS WAY BRAINTREE ESSEX CM7 3GB

Documents

Documents
Date Category Description Pages
03 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Apr 2024 officers Change of particulars for director (Mr Peter William Burke) 2 Buy now
12 Dec 2023 accounts Annual Accounts 6 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Dec 2023 officers Change of particulars for director (Mr Ian Spencer Ward) 2 Buy now
22 Dec 2022 accounts Annual Accounts 6 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2022 accounts Annual Accounts 6 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2021 officers Change of particulars for director (Mr Peter William Burke) 2 Buy now
25 Jan 2021 accounts Annual Accounts 6 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Oct 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
28 Feb 2020 accounts Annual Accounts 5 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Feb 2019 accounts Annual Accounts 5 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Sep 2018 capital Notice of name or other designation of class of shares 2 Buy now
21 Sep 2018 resolution Resolution 1 Buy now
23 May 2018 accounts Annual Accounts 6 Buy now
31 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2017 officers Change of particulars for director (Ian Spencer Ward) 2 Buy now
10 May 2017 officers Termination of appointment of secretary (Justin Moy) 1 Buy now
10 May 2017 officers Termination of appointment of director (Justin Moy) 1 Buy now
06 Feb 2017 accounts Annual Accounts 7 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Feb 2016 accounts Annual Accounts 7 Buy now
24 Nov 2015 annual-return Annual Return 6 Buy now
12 Nov 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Nov 2014 annual-return Annual Return 6 Buy now
08 Oct 2014 accounts Annual Accounts 4 Buy now
06 Mar 2014 capital Notice of name or other designation of class of shares 2 Buy now
06 Mar 2014 resolution Resolution 1 Buy now
26 Nov 2013 annual-return Annual Return 5 Buy now
16 Sep 2013 accounts Annual Accounts 5 Buy now
26 Apr 2013 officers Change of particulars for director (Mr Peter William Burke) 2 Buy now
26 Nov 2012 annual-return Annual Return 6 Buy now
19 Nov 2012 accounts Annual Accounts 5 Buy now
24 Nov 2011 annual-return Annual Return 6 Buy now
27 Sep 2011 accounts Annual Accounts 8 Buy now
29 Nov 2010 annual-return Annual Return 6 Buy now
25 Nov 2010 accounts Annual Accounts 7 Buy now
26 Nov 2009 annual-return Annual Return 5 Buy now
26 Nov 2009 officers Change of particulars for director (Ian Spencer Ward) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Peter Burke) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Justin Moy) 2 Buy now
21 Oct 2009 capital Return of Allotment of shares 3 Buy now
15 Sep 2009 accounts Annual Accounts 6 Buy now
28 Nov 2008 annual-return Return made up to 24/11/08; full list of members 4 Buy now
09 Jul 2008 accounts Annual Accounts 5 Buy now
25 Jan 2008 annual-return Return made up to 24/11/07; full list of members 7 Buy now
11 Dec 2007 accounts Accounting reference date extended from 30/11/07 to 31/03/08 1 Buy now
17 Feb 2007 address Registered office changed on 17/02/07 from: 16 meggy tye chelmsford essex CM2 6GA 1 Buy now
03 Jan 2007 officers New director appointed 1 Buy now
03 Jan 2007 officers New director appointed 1 Buy now
03 Jan 2007 officers New secretary appointed;new director appointed 1 Buy now
03 Jan 2007 officers Director resigned 1 Buy now
03 Jan 2007 officers Secretary resigned 1 Buy now
03 Jan 2007 address Registered office changed on 03/01/07 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY 1 Buy now
03 Jan 2007 capital Ad 02/01/07-02/01/07 £ si 2@1.00=2 £ ic 1/3 1 Buy now
24 Nov 2006 incorporation Incorporation Company 14 Buy now