MORTGAGE AGENCY SERVICES NUMBER TWO LIMITED
Company number 02221553
- Company Overview for MORTGAGE AGENCY SERVICES NUMBER TWO LIMITED (02221553)
- Filing history for MORTGAGE AGENCY SERVICES NUMBER TWO LIMITED (02221553)
- People for MORTGAGE AGENCY SERVICES NUMBER TWO LIMITED (02221553)
- Registers for MORTGAGE AGENCY SERVICES NUMBER TWO LIMITED (02221553)
- More for MORTGAGE AGENCY SERVICES NUMBER TWO LIMITED (02221553)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2024 | CH03 | Secretary's details changed for Mrs Catherine Elizabeth Green on 8 March 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
24 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
02 Aug 2022 | AP01 | Appointment of Mr Richard Michael Hiom as a director on 22 July 2022 | |
02 Aug 2022 | TM01 | Termination of appointment of Nicholas Stuart Slape as a director on 22 July 2022 | |
04 May 2022 | AA | Full accounts made up to 31 December 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
09 Jun 2021 | CH01 | Director's details changed for Louise Britnell on 9 June 2021 | |
26 May 2021 | AA | Full accounts made up to 31 December 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
26 Jan 2021 | CH01 | Director's details changed for Mr Nicholas Stuart Slape on 26 January 2021 | |
06 May 2020 | AA | Full accounts made up to 31 December 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
27 Jan 2020 | AD04 | Register(s) moved to registered office address PO Box 101 1 Balloon Street Manchester M60 4EP | |
27 Jan 2020 | AD01 | Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom to PO Box 101 1 Balloon Street Manchester M60 4EP on 27 January 2020 | |
23 Sep 2019 | AP01 | Appointment of Ms Louise Jeanette Britnell as a director on 19 September 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Ashley John William Lillie as a director on 30 June 2019 | |
18 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Mar 2019 | AP01 | Appointment of Mr Nicholas Stuart Slape as a director on 25 February 2019 | |
04 Mar 2019 | AP03 | Appointment of Mrs Catherine Elizabeth Green as a secretary on 14 February 2019 | |
04 Mar 2019 | TM02 | Termination of appointment of David Clive Whitehead as a secretary on 14 February 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
04 Feb 2019 | TM01 | Termination of appointment of David Michael Miller as a director on 1 February 2019 |