MORTGAGE LINKS LIMITED

06517981
7 MONNIES END CLOWNE CHESTERFIELD S43 4RG

Documents

Documents
Date Category Description Pages
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2023 accounts Annual Accounts 3 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2023 accounts Annual Accounts 3 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2022 accounts Annual Accounts 3 Buy now
29 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 accounts Annual Accounts 3 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2019 accounts Annual Accounts 2 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2019 accounts Annual Accounts 2 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2018 accounts Annual Accounts 2 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jan 2017 accounts Annual Accounts 7 Buy now
21 Mar 2016 annual-return Annual Return 4 Buy now
24 Jan 2016 accounts Annual Accounts 9 Buy now
10 May 2015 annual-return Annual Return 4 Buy now
13 Jan 2015 accounts Annual Accounts 12 Buy now
23 Apr 2014 annual-return Annual Return 4 Buy now
20 Jan 2014 accounts Annual Accounts 10 Buy now
04 Mar 2013 annual-return Annual Return 4 Buy now
21 Dec 2012 accounts Annual Accounts 5 Buy now
22 Mar 2012 annual-return Annual Return 4 Buy now
27 Dec 2011 accounts Annual Accounts 5 Buy now
01 Mar 2011 annual-return Annual Return 4 Buy now
01 Mar 2011 officers Change of particulars for director (Bernadette Hayes) 2 Buy now
01 Mar 2011 officers Change of particulars for secretary (Peter Hayes) 1 Buy now
08 Jan 2011 accounts Annual Accounts 5 Buy now
29 Mar 2010 annual-return Annual Return 10 Buy now
18 Mar 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
26 Jan 2010 accounts Annual Accounts 12 Buy now
24 Mar 2009 annual-return Return made up to 28/02/09; full list of members 5 Buy now
16 Apr 2008 officers Appointment terminated secretary ar corporate secretaries LIMITED 1 Buy now
16 Apr 2008 officers Appointment terminated director rjt nominees LIMITED 1 Buy now
16 Apr 2008 officers Secretary appointed peter hayes 2 Buy now
16 Apr 2008 officers Director appointed bernadette hayes 2 Buy now
16 Apr 2008 address Registered office changed on 16/04/2008 from towngate house 116 -118 towngate leyland lancashire PR25 2LQ england 1 Buy now
28 Feb 2008 incorporation Incorporation Company 14 Buy now