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)
27 Nov 2009 TM01 Termination of appointment of Martin Frazer as a director
07 Oct 2009 AD02 Register inspection address has been changed
09 Sep 2009 AA Full accounts made up to 30 April 2009
01 May 2009 225 Accounting reference date shortened from 30/04/2010 to 31/12/2009
24 Apr 2009 288a Director appointed richard john twigg
24 Apr 2009 288a Director appointed david john cutter
22 Apr 2009 288a Secretary appointed mrs gillian mary davidson
22 Apr 2009 288a Director appointed mr neil warman
22 Apr 2009 288a Director appointed mr brian edward brodie
22 Apr 2009 288b Appointment terminated director kevin moran
22 Apr 2009 288b Appointment terminated director robin litten
22 Apr 2009 288b Appointment terminated director andrew holmes
22 Apr 2009 288b Appointment terminated secretary andrew holmes
08 Apr 2009 287 Registered office changed on 08/04/2009 from prospect house po box 6 lake view eastfield scarborough north yorkshire YO11 3WZ
04 Feb 2009 363a Return made up to 02/02/09; full list of members
31 Dec 2008 288b Appointment terminated director john carrier
22 Sep 2008 AA Full accounts made up to 30 April 2008
04 Feb 2008 363a Return made up to 02/02/08; full list of members
04 Oct 2007 AA Full accounts made up to 30 April 2007
05 Feb 2007 363a Return made up to 02/02/07; full list of members
22 Aug 2006 AA Full accounts made up to 30 April 2006
02 May 2006 288a New director appointed
03 Feb 2006 363a Return made up to 02/02/06; full list of members
10 Jan 2006 288b Director resigned
19 Jul 2005 AA Full accounts made up to 30 April 2005