Advanced company searchLink opens in new window

COMPUTERSHARE MORTGAGE SERVICES LIMITED

Company number 02466320

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)
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
  • GBP 1,000,000
06 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 25/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2016 AP03 Appointment of Mr Llewellyn Kevan Botha as a secretary on 1 June 2016
09 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-09
18 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
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
  • GBP 2
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
  • GBP 2
28 Nov 2013 CH01 Director's details changed for Mark Russell Fleet on 14 May 2013