COMPUTERSHARE MORTGAGE SERVICES LIMITED
Company number 02466320
- Company Overview for COMPUTERSHARE MORTGAGE SERVICES LIMITED (02466320)
- Filing history for COMPUTERSHARE MORTGAGE SERVICES LIMITED (02466320)
- People for COMPUTERSHARE MORTGAGE SERVICES LIMITED (02466320)
- More for COMPUTERSHARE MORTGAGE SERVICES LIMITED (02466320)
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) |
---|---|---|---|
22 Jun 2016 | TM01 | Termination of appointment of Andrew Paul Freeley as a director on 9 June 2016 | |
21 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 25 May 2016
|
|
06 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2016 | AP03 | Appointment of Mr Llewellyn Kevan Botha as a secretary on 1 June 2016 | |
09 May 2016 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
18 Sep 2015 | TM01 | Termination of appointment of James Terence Hood as a director on 16 September 2015 | |
06 May 2015 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
24 Mar 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
19 Dec 2014 | MISC | Section 519 | |
28 Nov 2014 | AD01 | Registered office address changed from The Bailey Skipton North Yorskhire BD23 1DN to The Pavilions Bridgwater Road Bristol Avon BS13 8AE on 28 November 2014 | |
28 Nov 2014 | TM02 | Termination of appointment of John Joseph Gibson as a secretary on 17 November 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Mark Russell Fleet as a director on 17 November 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of David John Cutter as a director on 17 November 2014 | |
19 Nov 2014 | AP01 | Appointment of Mr Patrick Michael Costigan as a director on 17 November 2014 | |
19 Nov 2014 | AP01 | Appointment of Nazir Sarkar as a director on 17 November 2014 | |
19 Nov 2014 | AP01 | Appointment of Mr James Terence Hood as a director on 17 November 2014 | |
19 Nov 2014 | AP03 | Appointment of Mr Jonathan Dolbear as a secretary on 17 November 2014 | |
10 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Aug 2014 | AP01 | Appointment of Mr Andrew Paul Freeley as a director on 4 August 2014 | |
06 May 2014 | TM01 | Termination of appointment of Andrew Wiggans as a director | |
29 Apr 2014 | TM01 | Termination of appointment of Nicolas Bedford as a director | |
25 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
28 Nov 2013 | CH01 | Director's details changed for Mark Russell Fleet on 14 May 2013 |