Advanced company searchLink opens in new window

MORTGAGE AND SURVEYING SERVICES LIMITED

Company number 06055271

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)
28 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
10 Mar 2020 AP01 Appointment of Mrs Elizabeth Anne Gratton as a director on 10 March 2020
10 Mar 2020 AP01 Appointment of Mrs Julia Ann Hickling as a director on 10 March 2020
10 Mar 2020 AP01 Appointment of Mr Colin James Anderton as a director on 10 March 2020
10 Mar 2020 AP01 Appointment of Mr Simon Paul Jackson as a director on 10 March 2020
06 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
16 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2019 SH06 Cancellation of shares. Statement of capital on 11 June 2019
  • GBP 1,666,891.30
04 Jun 2019 SH06 Cancellation of shares. Statement of capital on 17 April 2019
  • GBP 1,666,891.80
28 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
08 May 2019 SH03 Purchase of own shares.
07 May 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 May 2019 SH03 Purchase of own shares.
11 Apr 2019 CH01 Director's details changed for Mr George Pattullo Brewster on 11 April 2019
09 Apr 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Apr 2019 SH06 Cancellation of shares. Statement of capital on 29 March 2019
  • GBP 1,660,603.90
02 Nov 2018 MR04 Satisfaction of charge 060552710002 in full
02 Nov 2018 MR04 Satisfaction of charge 060552710003 in full
28 Sep 2018 SH01 Statement of capital following an allotment of shares on 18 September 2018
  • GBP 1,674,639.00
26 Sep 2018 MA Memorandum and Articles of Association
26 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2018 MR01 Registration of charge 060552710004, created on 14 September 2018
08 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
09 Jul 2018 SH06 Cancellation of shares. Statement of capital on 31 May 2018
  • GBP 2,160,680.90
11 Jun 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares