-
DYNAMO MORTGAGES LIMITED - Countrywide House 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8JT, United Kingdom
Company Information
- Company registration number
- 05695802
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Countrywide House 6 Caldecotte Lake Business Park
- Caldecotte Lake Drive, Caldecotte
- Milton Keynes
- MK7 8JT
- United Kingdom Countrywide House 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8JT, United Kingdom UK
Management
- Managing Directors
- SCOTT, Adrian Paul
- TWIGG, Richard John
- Company secretaries
- OAKWOOD CORPORATE SECRETARY LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-02-02
- Age Of Company 2006-02-02 18 years
- SIC/NACE
- 64999
Ownership
- Beneficial Owners
- -
- The Buy To Let Group Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- THE BUY TO LET BUSINESS LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2013-02-02
- Annual Return
- Due Date: 2024-02-04
- Last Date: 2023-01-21
-
DYNAMO MORTGAGES LIMITED Company Description
- DYNAMO MORTGAGES LIMITED is a ltd registered in United Kingdom with the Company reg no 05695802. Its current trading status is "live". It was registered 2006-02-02. It was previously called THE BUY TO LET BUSINESS LIMITED. It has declared SIC or NACE codes as "64999". It has 2 directors and 1 secretary. The latest accounts are filed up to 28/02/2012. The latest annual return was filed up to 2013-02-02.It can be contacted at Countrywide House 6 Caldecotte Lake Business Park .
Get DYNAMO MORTGAGES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dynamo Mortgages Limited - Countrywide House 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8JT, United Kingdom
- 2006-02-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DYNAMO MORTGAGES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-10-20) - TM01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-09-13) - AA
-
legacy (2023-09-13) - AGREEMENT2
-
legacy (2023-09-13) - GUARANTEE2
-
confirmation-statement-with-no-updates (2023-02-03) - CS01
-
statement-of-companys-objects (2023-10-05) - CC04
-
memorandum-articles (2023-10-09) - MA
-
legacy (2023-09-13) - PARENT_ACC
-
capital-alter-shares-subdivision (2023-10-09) - SH02
-
capital-name-of-class-of-shares (2023-10-09) - SH08
-
capital-variation-of-rights-attached-to-shares (2023-10-09) - SH10
-
change-person-director-company-with-change-date (2023-10-11) - CH01
-
certificate-change-of-name-company (2023-10-09) - CERTNM
-
resolution (2023-10-09) - RESOLUTIONS
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-26) - CS01
-
accounts-with-accounts-type-full (2022-09-28) - AA
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-03-24) - AP01
-
termination-director-company-with-name-termination-date (2021-03-09) - TM01
-
confirmation-statement-with-no-updates (2021-01-22) - CS01
-
accounts-with-accounts-type-full (2021-01-04) - AA
-
cessation-of-a-person-with-significant-control (2021-07-05) - PSC07
-
mortgage-satisfy-charge-full (2021-07-05) - MR04
-
termination-director-company-with-name-termination-date (2021-04-06) - TM01
-
termination-director-company-with-name-termination-date (2021-06-03) - TM01
-
change-to-a-person-with-significant-control (2021-04-23) - PSC05
-
termination-secretary-company-with-name-termination-date (2021-12-07) - TM02
-
accounts-with-accounts-type-full (2021-09-24) - AA
-
(2021-12-08) - ANNOTATION
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-21) - CS01
-
appoint-person-director-company-with-name-date (2020-10-13) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-12-31) - AA
-
change-person-director-company-with-change-date (2019-04-04) - CH01
-
change-person-secretary-company-with-change-date (2019-04-03) - CH03
-
change-to-a-person-with-significant-control (2019-03-18) - PSC05
-
confirmation-statement-with-no-updates (2019-02-11) - CS01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-01-18) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2018-01-18) - PSC09
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-06) - AD01
-
termination-director-company-with-name-termination-date (2018-07-13) - TM01
-
confirmation-statement-with-no-updates (2018-02-05) - CS01
-
accounts-with-accounts-type-full (2018-10-01) - AA
-
change-person-director-company-with-change-date (2018-10-30) - CH01
-
change-person-director-company-with-change-date (2018-11-23) - CH01
-
change-to-a-person-with-significant-control (2018-08-10) - PSC05
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-10-06) - AA
-
change-person-director-company-with-change-date (2017-06-30) - CH01
-
confirmation-statement-with-updates (2017-02-15) - CS01
-
capital-allotment-shares (2017-02-09) - SH01
-
second-filing-of-annual-return-with-made-up-date (2017-01-31) - RP04AR01
-
change-sail-address-company-with-old-address-new-address (2017-01-19) - AD02
keyboard_arrow_right 2016
-
resolution (2016-03-22) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2016-04-05) - TM02
-
appoint-person-director-company-with-name-date (2016-04-05) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-02) - MR01
-
appoint-corporate-secretary-company-with-name-date (2016-04-05) - AP04
-
mortgage-satisfy-charge-full (2016-02-25) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-05) - AD01
-
appoint-person-secretary-company-with-name-date (2016-04-06) - AP03
-
annual-return-company (2016-02-11) - AR01
-
capital-allotment-shares (2016-05-12) - SH01
-
appoint-person-director-company-with-name-date (2016-04-06) - AP01
-
change-person-director-company-with-change-date (2016-05-23) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-08-30) - AA
-
change-account-reference-date-company-current-shortened (2016-10-19) - AA01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-23) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-08) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-04-10) - AA
-
capital-alter-shares-subdivision (2015-08-24) - SH02
-
resolution (2015-08-24) - RESOLUTIONS
-
change-person-director-company-with-change-date (2015-06-08) - CH01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-11-05) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-10-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-04) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-28) - AA
-
capital-allotment-shares (2013-09-11) - SH01
-
termination-director-company-with-name (2013-09-11) - TM01
-
capital-return-purchase-own-shares (2013-03-12) - SH03
-
accounts-amended-with-made-up-date (2013-04-16) - AAMD
-
change-registered-office-address-company-with-date-old-address (2013-02-12) - AD01
-
change-person-director-company-with-change-date (2013-02-12) - CH01
-
change-person-secretary-company-with-change-date (2013-02-12) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-06) - AR01
-
termination-secretary-company-with-name (2013-09-11) - TM02
-
appoint-person-secretary-company-with-name (2013-09-11) - AP03
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-04-25) - AA
-
change-person-director-company-with-change-date (2012-02-07) - CH01
-
change-person-secretary-company-with-change-date (2012-02-07) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-07) - AR01
keyboard_arrow_right 2011
-
capital-return-purchase-own-shares (2011-07-18) - SH03
-
capital-return-purchase-own-shares (2011-08-08) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-17) - AR01
-
appoint-person-director-company-with-name (2011-04-07) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-05-24) - AA
-
move-registers-to-sail-company (2011-03-17) - AD03
-
termination-director-company-with-name (2011-07-14) - TM01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-07-22) - AD01
-
change-sail-address-company (2010-07-22) - AD02
-
accounts-with-accounts-type-total-exemption-small (2010-06-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-09) - AR01
keyboard_arrow_right 2009
-
legacy (2009-06-08) - 169
-
accounts-with-accounts-type-total-exemption-small (2009-11-18) - AA
-
termination-director-company-with-name (2009-11-04) - TM01
-
legacy (2009-02-04) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-04-17) - AA
-
legacy (2008-02-13) - 363a
keyboard_arrow_right 2007
-
resolution (2007-04-10) - RESOLUTIONS
-
legacy (2007-07-28) - 395
-
accounts-with-accounts-type-total-exemption-small (2007-04-30) - AA
-
legacy (2007-04-10) - 88(2)R
-
legacy (2007-04-10) - 123
-
legacy (2007-03-06) - 363a
keyboard_arrow_right 2006
-
legacy (2006-02-28) - 287
-
legacy (2006-02-28) - 288a
-
legacy (2006-02-10) - 288b
-
legacy (2006-07-10) - 288a
-
legacy (2006-08-23) - 88(2)R
-
incorporation-company (2006-02-02) - NEWINC
-
legacy (2006-02-28) - 88(2)R