Advanced company searchLink opens in new window

MORTGAGE NEXT LIMITED

Company number 03175440

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Oct 2016 AA Full accounts made up to 31 December 2015
24 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 50,000
25 Jan 2016 CH01 Director's details changed for Mr. Jim Clarke on 10 December 2014
03 Sep 2015 TM01 Termination of appointment of Nigel Stockton as a director on 1 September 2015
03 Jun 2015 AA Full accounts made up to 31 December 2014
01 Jun 2015 CH03 Secretary's details changed for Mr Gareth Rhys Williams on 1 June 2015
16 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 50,000
18 Feb 2015 TM01 Termination of appointment of Paul Michael Dixon as a director on 10 February 2015
12 Jan 2015 CH01 Director's details changed for Mr. Jim Clarke on 3 November 2014
13 Nov 2014 AP01 Appointment of Mr Paul Michael Dixon as a director on 28 July 2014
03 Sep 2014 TM01 Termination of appointment of Grenville Turner as a director on 1 September 2014
18 Aug 2014 AA Full accounts made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 50,000
09 Jan 2014 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
23 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
14 Jun 2013 AA Full accounts made up to 31 December 2012
24 May 2013 MR04 Satisfaction of charge 3 in full
09 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
08 Apr 2013 AD02 Register inspection address has been changed from 17 Duke Street Chelmsford Essex CM1 1HP England
08 Apr 2013 AD03 Register(s) moved to registered inspection location
17 Dec 2012 CH01 Director's details changed for Sarah Anne Laker on 7 September 2012
01 May 2012 AA Full accounts made up to 31 December 2011
23 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
23 Apr 2012 AD02 Register inspection address has been changed from Roddis House 12 Old Christchurch Road Bournemouth Dorset BH1 1LG England
23 Apr 2012 AD04 Register(s) moved to registered office address