Advanced company searchLink opens in new window

MARK THOMAS MORTGAGE SERVICES LIMITED

Company number 06355067

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)
05 Oct 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
17 Oct 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
17 Oct 2011 CH01 Director's details changed for Anthony James Hodges on 29 August 2011
17 Oct 2011 CH03 Secretary's details changed for Mark Scott Kennedy on 28 August 2011
17 Oct 2011 CH01 Director's details changed for Mark Scott Kennedy on 29 August 2011
18 May 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Oct 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
07 Dec 2009 AD01 Registered office address changed from , 77 High Street, Bexley, Kent, DA5 1JX on 7 December 2009
19 Nov 2009 AA Total exemption small company accounts made up to 31 August 2009
14 Oct 2009 AR01 Annual return made up to 29 August 2009 with full list of shareholders
06 Oct 2009 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 103
  • ANNOTATION Clarification a second filed SH01 was registered on 10/05/2019
06 Oct 2009 AP03 Appointment of Mark Scott Kennedy as a secretary
06 Oct 2009 AP01 Appointment of Mark Scott Kennedy as a director
06 Oct 2009 AP01 Appointment of Anthony James Hodges as a director
06 Oct 2009 TM02 Termination of appointment of Thomas Cleary as a secretary
06 Oct 2009 TM01 Termination of appointment of Thomas Cleary as a director
25 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
16 Sep 2008 363a Return made up to 29/08/08; full list of members
16 Sep 2008 288c Director and secretary's change of particulars / thomas cleary / 29/08/2008
10 Oct 2007 395 Particulars of mortgage/charge
04 Oct 2007 288c Director's particulars changed
29 Aug 2007 NEWINC Incorporation