Advanced company searchLink opens in new window

MORTGAGE AND SURVEYING SERVICES LIMITED

Company number 06055271

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)
16 Jul 2014 TM01 Termination of appointment of Ian James Fergusson as a director on 11 July 2014
16 Jul 2014 TM01 Termination of appointment of Christopher Charles Hickling as a director on 11 July 2014
24 Jun 2014 AP01 Appointment of Mr Jonathan William Bloomer as a director
24 Jun 2014 AP01 Appointment of Mr Nigel Vernon Tamplin as a director
19 May 2014 CC04 Statement of company's objects
05 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 4,000,000
10 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
13 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
22 Aug 2012 AA Group of companies' accounts made up to 31 March 2012
18 Nov 2011 AA Full accounts made up to 31 March 2011
08 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
05 Apr 2011 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 14,582,693.00
05 Apr 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Mar 2011 SH20 Statement by directors
31 Mar 2011 SH19 Statement of capital on 31 March 2011
  • GBP 4,000,000
31 Mar 2011 CAP-SS Solvency statement dated 30/03/11
31 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 30/03/2011
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jan 2011 MISC Auditors resignation
16 Dec 2010 AA Full accounts made up to 31 March 2010
16 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
02 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Ian Fergusson on 17 January 2010
01 Dec 2009 CH03 Secretary's details changed for Catherine Sara Staley on 1 November 2009
28 Oct 2009 AA Accounts for a medium company made up to 31 March 2009
02 Mar 2009 363a Return made up to 17/01/09; full list of members