- Company Overview for MORTGAGE NEXT NETWORK LIMITED (04705100)
- Filing history for MORTGAGE NEXT NETWORK LIMITED (04705100)
- People for MORTGAGE NEXT NETWORK LIMITED (04705100)
- Charges for MORTGAGE NEXT NETWORK LIMITED (04705100)
- Registers for MORTGAGE NEXT NETWORK LIMITED (04705100)
- More for MORTGAGE NEXT NETWORK LIMITED (04705100)
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) |
---|---|---|---|
15 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Jul 2017 | CH01 | Director's details changed for Mr. Jim Clarke on 26 June 2017 | |
30 Jun 2017 | CH01 | Director's details changed for Mr Peter Curran on 26 June 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
23 May 2016 | CH01 | Director's details changed for Peter Curran on 1 March 2016 | |
23 May 2016 | CH01 | Director's details changed for Mr Paul Michael Dixon on 1 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
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 | |
16 Jul 2015 | AP01 | Appointment of Peter Curran as a director on 11 June 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 | |
10 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
18 Feb 2015 | TM01 | Termination of appointment of Graham Richard Bell as a director on 9 February 2015 | |
18 Feb 2015 | AP01 | Appointment of Mr Paul Michael Dixon as a director on 9 February 2015 | |
12 Jan 2015 | CH01 | Director's details changed for Mr Jim Clarke on 3 November 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
|
|
09 Jan 2014 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
28 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Aug 2013 | AD02 | Register inspection address has been changed from 17 Duke Street Chelmsford CM1 1HP England | |
16 Apr 2013 | AP01 | Appointment of Mr Graham Richard Bell as a director | |
12 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders |