Broker Mortgages 4 U Ltd was setup in 2014, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Broker Mortgages 4 U Ltd. There are 2 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FEINGOLD, Michael Alan | 20 May 2014 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FEINGOLD, Brenda Elise | 20 May 2014 | 13 August 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 July 2020 | |
AD01 - Change of registered office address | 10 July 2020 | |
CH01 - Change of particulars for director | 03 March 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 14 July 2019 | |
PSC01 - N/A | 20 May 2019 | |
AA - Annual Accounts | 25 November 2018 | |
DISS40 - Notice of striking-off action discontinued | 09 October 2018 | |
CS01 - N/A | 06 October 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 August 2018 | |
AD01 - Change of registered office address | 15 January 2018 | |
AA - Annual Accounts | 09 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 30 September 2017 | |
CS01 - N/A | 27 September 2017 | |
TM02 - Termination of appointment of secretary | 13 August 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 August 2017 | |
AA - Annual Accounts | 27 December 2016 | |
AR01 - Annual Return | 25 May 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 16 June 2015 | |
AA01 - Change of accounting reference date | 12 June 2014 | |
SH01 - Return of Allotment of shares | 11 June 2014 | |
NEWINC - New incorporation documents | 20 May 2014 |