- Company Overview for MORTGAGE SUPPORT NETWORK LIMITED (04380777)
- Filing history for MORTGAGE SUPPORT NETWORK LIMITED (04380777)
- People for MORTGAGE SUPPORT NETWORK LIMITED (04380777)
- More for MORTGAGE SUPPORT NETWORK LIMITED (04380777)
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) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
19 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
14 Sep 2022 | AD01 | Registered office address changed from 2nd Floor, Unit 1 Southern Gate Office Village Southern Gate Chichester West Sussex PO19 8GR England to 6 Merus Court Meridian Business Park Leicester LE19 1RJ on 14 September 2022 | |
13 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
29 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
23 Jun 2021 | TM01 | Termination of appointment of Gavin Sean Earnshaw as a director on 30 April 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
24 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
10 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
20 Dec 2019 | AP01 | Appointment of Mr Peter Richard Cobley as a director on 18 December 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from Unit 1, 2nd Floor Southern Gate Office Village Chichester West Sussex PO19 8SG England to 2nd Floor, Unit 1 Southern Gate Office Village Southern Gate Chichester West Sussex PO19 8GR on 18 December 2019 | |
26 Nov 2019 | AD01 | Registered office address changed from Unit 1, 2nd Floor Office Southern Gate Office Village Chichester PO19 8SQ England to Unit 1, 2nd Floor Southern Gate Office Village Chichester West Sussex PO19 8SG on 26 November 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from Pharos House High Street Worthing BN11 1DN England to Unit 1, 2nd Floor Office Southern Gate Office Village Chichester PO19 8SQ on 21 October 2019 | |
27 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
10 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
14 Nov 2018 | AP01 | Appointment of Mr Neil David Hoare as a director on 14 November 2018 | |
09 Oct 2018 | AP01 | Appointment of Mr Robert Jonathan Haselip as a director on 9 October 2018 | |
03 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
12 Jul 2018 | TM01 | Termination of appointment of Martin Ivan Sims as a director on 6 July 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Peter Ransome as a director on 4 June 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of Joanna Porter as a director on 1 June 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
22 Feb 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 |