Advanced company searchLink opens in new window

MORTGAGE AGENCY SERVICES NUMBER FIVE LIMITED

Company number 04420522

Filter by category

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)
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
04 Feb 2019 TM01 Termination of appointment of David Michael Miller as a director on 1 February 2019
07 Nov 2018 AP01 Appointment of Mr David Michael Miller as a director on 6 November 2018
29 Oct 2018 TM01 Termination of appointment of Caroline Jane Richardson as a director on 22 October 2018
27 Apr 2018 AA Full accounts made up to 31 December 2017
29 Mar 2018 AD03 Register(s) moved to registered inspection location PO Box 101 1 Balloon Street Manchester M60 4EP
29 Mar 2018 AD02 Register inspection address has been changed to PO Box 101 1 Balloon Street Manchester M60 4EP
08 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
05 Feb 2018 PSC02 Notification of The Co-Operative Bank Plc as a person with significant control on 29 March 2017
05 Feb 2018 PSC07 Cessation of Britannia Treasury Services Limited as a person with significant control on 29 March 2017
12 Oct 2017 CH03 Secretary's details changed for Mr David Clive Whitehead on 2 October 2017
10 Oct 2017 CH01 Director's details changed for Mrs Caroline Jane Richardson on 2 October 2017
10 Oct 2017 CH01 Director's details changed for Mr Ashley John William Lillie on 2 October 2017
06 Sep 2017 AA Full accounts made up to 31 December 2016
20 Jun 2017 AP01 Appointment of Caroline Richardson as a director on 9 May 2017
16 Mar 2017 TM01 Termination of appointment of Daniel Mundy as a director on 15 March 2017
02 Mar 2017 AD01 Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL to 1 Angel Square Manchester M60 0AG on 2 March 2017
07 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
03 Feb 2017 SH20 Statement by Directors
03 Feb 2017 SH19 Statement of capital on 3 February 2017
  • GBP 1