Advanced company searchLink opens in new window

MORTGAGE AGENCY SERVICES NUMBER FIVE LIMITED

Company number 04420522

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)
14 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2024 SH01 Statement of capital following an allotment of shares on 22 March 2024
  • GBP 24,200,001.00
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
07 Sep 2023 AA Full accounts made up to 31 December 2022
14 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
25 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 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
04 Mar 2019 AP01 Appointment of Mr Nicholas Stuart Slape as a director on 25 February 2019
07 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates