Advanced company searchLink opens in new window

WESTERN MORTGAGE SERVICES LIMITED

Company number 03191608

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)
26 Oct 2017 PSC05 Change of details for a person with significant control
26 Oct 2017 PSC07 Cessation of Capita International Financial Services Holdings Limited as a person with significant control on 12 September 2017
12 Sep 2017 TM01 Termination of appointment of Marcella Diane Rich as a director on 31 July 2017
02 Aug 2017 AP01 Appointment of Mr Nicolas Norman Bedford as a director on 27 July 2017
02 Aug 2017 TM01 Termination of appointment of Paul William Carson as a director on 31 July 2017
02 Aug 2017 TM01 Termination of appointment of Stephen Paul Wright as a director on 31 July 2017
02 Aug 2017 AP01 Appointment of Mr James D'arcy Vincent as a director on 27 July 2017
02 Aug 2017 AP01 Appointment of Mr Simon Paul Rouse as a director on 27 July 2017
22 Jun 2017 TM01 Termination of appointment of Karen Suzanne Clements as a director on 24 May 2017
04 May 2017 AA Full accounts made up to 31 December 2016
09 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
24 Nov 2016 RP04AP01 Second filing for the appointment of Karen Suzanne Clements as a director
03 Oct 2016 AP01 Appointment of Mr Stephen Paul Wright as a director on 26 September 2016
11 Aug 2016 TM01 Termination of appointment of Peter Charles Walker as a director on 28 July 2016
09 Aug 2016 AP01 Appointment of Ms Karen Suzanne Clements as a director on 28 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 24/11/2016.
06 May 2016 AA Full accounts made up to 31 December 2015
29 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 50,000
11 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2015 TM01 Termination of appointment of James Kruger as a director on 2 September 2015
04 Aug 2015 AUD Auditor's resignation
03 Aug 2015 TM01 Termination of appointment of Daniel Mundy as a director on 29 July 2015
03 Aug 2015 TM01 Termination of appointment of David Ross Carrie as a director on 29 July 2015
03 Aug 2015 TM01 Termination of appointment of Stephen Aitken as a director on 29 July 2015
03 Aug 2015 TM02 Termination of appointment of David Clive Whitehead as a secretary on 29 July 2015
03 Aug 2015 AD01 Registered office address changed from The Moneycentre Drake Circus Plymouth Devon PL1 1QH to 17 Rochester Row London SW1P 1QT on 3 August 2015