Advanced company searchLink opens in new window

MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED

Company number 03230311

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)
01 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
21 May 2014 AUD Auditor's resignation
21 May 2014 MISC Section 519
19 May 2014 MISC Section 519
01 May 2014 AA Full accounts made up to 31 December 2013
15 Apr 2014 CH01 Director's details changed for Mr Alan Christopher Wilson on 15 April 2014
14 Apr 2014 CH01 Director's details changed for Mr Alan Christopher Wilson on 14 April 2014
14 Apr 2014 CH01 Director's details changed for Mr Chris Wilson on 14 April 2014
11 Apr 2014 CH01 Director's details changed for Miss Clare Louise Gosling on 11 April 2014
11 Feb 2014 CH01 Director's details changed for Miss Clare Louise Gosling on 11 February 2014
26 Nov 2013 TM01 Termination of appointment of John Hughes as a director
16 Aug 2013 CH01 Director's details changed for Mr John Richard Hughes on 16 August 2013
16 Aug 2013 CH03 Secretary's details changed for Susan Moss on 15 August 2013
29 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
25 Jul 2013 CH01 Director's details changed
22 Jul 2013 AP01 Appointment of Mr Chris Wilson as a director
01 Jul 2013 TM01 Termination of appointment of William Newby as a director
26 Jun 2013 AP01 Appointment of Miss Clare Louise Gosling as a director
26 Jun 2013 TM01 Termination of appointment of Paul Wilson as a director
25 Jun 2013 AP01 Appointment of Mr John Richard Hughes as a director
01 May 2013 TM01 Termination of appointment of Philip Garlick as a director
29 Apr 2013 AA Full accounts made up to 31 December 2012
30 Nov 2012 AD01 Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 30 November 2012
26 Jul 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
11 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 July 2011