Background WavePink WaveYellow Wave

MORTGAGE SUPPORT SERVICES LTD (06055271)

MORTGAGE SUPPORT SERVICES LTD (06055271) is an active UK company. incorporated on 17 January 2007. with registered office in Basildon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MORTGAGE SUPPORT SERVICES LTD has been registered for 19 years. Current directors include BREWSTER, George Pattullo, CLIFFORD, Robert Martin, FERGUSSON, Ian James and 8 others.

Company Number
06055271
Status
active
Type
ltd
Incorporated
17 January 2007
Age
19 years
Address
Suites 7&9 Regency House, Basildon, SS14 3FR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BREWSTER, George Pattullo, CLIFFORD, Robert Martin, FERGUSSON, Ian James, GRATTON, Elizabeth Anne, GRATTON, Paul Robert, HICKLING, Christopher Charles, HICKLING, Julia Ann, JACKSON, Simon Paul, WALKER, Heath Lee, WARRINER, Stuart Neil, WILLIAMS, Jill Caroline
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTGAGE SUPPORT SERVICES LTD

MORTGAGE SUPPORT SERVICES LTD is an active company incorporated on 17 January 2007 with the registered office located in Basildon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MORTGAGE SUPPORT SERVICES LTD was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06055271

LTD Company

Age

19 Years

Incorporated 17 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

MORTGAGE AND SURVEYING SERVICES LIMITED
From: 9 December 2020To: 27 June 2025
SDL PROPERTY SERVICES GROUP LIMITED
From: 3 July 2017To: 9 December 2020
SHEPHERD DIRECT LIMITED
From: 4 July 2007To: 3 July 2017
CASTLEGATE 464 LIMITED
From: 17 January 2007To: 4 July 2007
Contact
Address

Suites 7&9 Regency House Miles Gray Road Basildon, SS14 3FR,

Previous Addresses

3-4 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ
From: 17 January 2007To: 10 July 2024
Timeline

83 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Capital Update
Mar 11
Funding Round
Apr 11
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Share Issue
Mar 15
Funding Round
Mar 15
Director Joined
Mar 15
Funding Round
Apr 15
Loan Secured
Dec 15
Loan Cleared
Apr 16
Funding Round
Jan 17
Share Issue
Jan 17
Share Issue
Jan 17
Funding Round
Jan 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Jun 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Capital Reduction
Oct 17
Share Buyback
Dec 17
Loan Secured
Apr 18
Share Buyback
Jun 18
Capital Reduction
Jul 18
Loan Secured
Sept 18
Funding Round
Sept 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Capital Reduction
Apr 19
Share Buyback
May 19
Share Buyback
May 19
Capital Reduction
Jun 19
Capital Reduction
Jun 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jul 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Capital Reduction
Dec 20
Capital Reduction
Dec 20
Share Buyback
Dec 20
Share Buyback
Dec 20
Funding Round
Dec 20
Loan Secured
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Capital Reduction
Jul 21
Funding Round
Dec 21
Director Left
Feb 22
Capital Reduction
Feb 22
Capital Reduction
Feb 22
Share Buyback
Feb 22
Share Buyback
Feb 22
Director Joined
Apr 22
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Owner Exit
May 23
Director Left
May 23
Capital Reduction
Jun 23
Share Buyback
Jun 23
Director Joined
Aug 23
Capital Reduction
Aug 23
Share Buyback
Aug 23
Loan Secured
Sept 23
Capital Reduction
Nov 24
Share Buyback
Nov 24
Funding Round
Jun 25
Loan Secured
Jul 25
Funding Round
Jul 25
45
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

27

12 Active
15 Resigned

WALKER, Heath Lee

Active
Miles Gray Road, BasildonSS14 3FR
Secretary
Appointed 17 Sept 2024

BREWSTER, George Pattullo

Active
Regan Way, NottinghamNG9 6RZ
Born February 1960
Director
Appointed 10 Jul 2007

CLIFFORD, Robert Martin

Active
Regan Way, NottinghamNG9 6RZ
Born March 1968
Director
Appointed 11 Jul 2014

FERGUSSON, Ian James

Active
Regan Way, NottinghamNG9 6RZ
Born July 1965
Director
Appointed 17 Dec 2014

GRATTON, Elizabeth Anne

Active
Regan Way, NottinghamNG9 6RZ
Born October 1965
Director
Appointed 10 Mar 2020

GRATTON, Paul Robert

Active
Regan Way, NottinghamNG9 6RZ
Born November 1959
Director
Appointed 10 Jul 2007

HICKLING, Christopher Charles

Active
Regan Way, NottinghamNG9 6RZ
Born November 1961
Director
Appointed 17 Dec 2014

HICKLING, Julia Ann

Active
Regan Way, NottinghamNG9 6RZ
Born March 1962
Director
Appointed 10 Mar 2020

JACKSON, Simon Paul

Active
Miles Gray Road, BasildonSS14 3FR
Born March 1968
Director
Appointed 10 Mar 2020

WALKER, Heath Lee

Active
Miles Gray Road, BasildonSS14 3FR
Born June 1968
Director
Appointed 01 May 2023

WARRINER, Stuart Neil

Active
Miles Gray Road, BasildonSS14 3FR
Born July 1965
Director
Appointed 01 Aug 2023

WILLIAMS, Jill Caroline

Active
Miles Gray Road, BasildonSS14 3FR
Born April 1979
Director
Appointed 01 May 2023

STALEY, Catherine Sara

Resigned
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 10 Jul 2007
Resigned 30 Apr 2018

TUCK, Sarah Kate

Resigned
Miles Gray Road, BasildonSS14 3FR
Secretary
Appointed 01 Jun 2022
Resigned 17 Sept 2024

TUCK, Sarah Kate

Resigned
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 01 May 2018
Resigned 28 Apr 2022

WALDRON, Karen

Resigned
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 28 Apr 2022
Resigned 01 Jun 2022

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 17 Jan 2007
Resigned 10 Jul 2007

ANDERTON, Colin James

Resigned
Regan Way, NottinghamNG9 6RZ
Born June 1977
Director
Appointed 10 Mar 2020
Resigned 27 Jul 2020

BLOOMER, Jonathan William

Resigned
Regan Way, NottinghamNG9 6RZ
Born March 1954
Director
Appointed 19 Jun 2014
Resigned 04 Dec 2020

DOWNING, Ian

Resigned
Palmer Street, LondonSW1H 0AD
Born January 1969
Director
Appointed 05 Feb 2015
Resigned 19 Jan 2021

FERGUSSON, Ian James

Resigned
29 Park Terrace, StirlingFK8 2JS
Born July 1965
Director
Appointed 10 Jul 2007
Resigned 11 Jul 2014

HICKLING, Christopher Charles

Resigned
Wollaton House, NottinghamNG8 2AH
Born July 1961
Director
Appointed 10 Jul 2007
Resigned 11 Jul 2014

SINGH, Matthew

Resigned
Regan Way, NottinghamNG9 6RZ
Born September 1989
Director
Appointed 20 Apr 2022
Resigned 30 Apr 2023

SUNNER, Gurinder

Resigned
Regan Way, NottinghamNG9 6RZ
Born January 1984
Director
Appointed 19 Jan 2021
Resigned 31 Jan 2022

TAMPLIN, Nigel Vernon

Resigned
Regan Way, NottinghamNG9 6RZ
Born September 1951
Director
Appointed 19 Jun 2014
Resigned 04 Dec 2020

WALL, Catherine Alison

Resigned
Regan Way, NottinghamNG9 6RZ
Born October 1960
Director
Appointed 04 Dec 2020
Resigned 31 May 2023

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 17 Jan 2007
Resigned 10 Jul 2007

Persons with significant control

4

1 Active
3 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2023
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2017
Ceased 01 May 2023
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017
Albert Square, Meadowside, DundeeDD1 1XA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 May 2017
Fundings
Financials
Latest Activities

Filing History

220

Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Resolution
30 July 2025
RESOLUTIONSResolutions
Memorandum Articles
30 July 2025
MAMA
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Certificate Change Of Name Company
27 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Resolution
24 April 2025
RESOLUTIONSResolutions
Memorandum Articles
24 April 2025
MAMA
Memorandum Articles
10 December 2024
MAMA
Resolution
10 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 November 2024
AAAnnual Accounts
Capital Cancellation Shares
18 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 November 2024
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
8 November 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
18 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Accounts With Accounts Type Group
29 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Capital Cancellation Shares
11 August 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 August 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Capital Cancellation Shares
29 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 June 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Resolution
23 February 2022
RESOLUTIONSResolutions
Resolution
23 February 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
22 February 2022
SH06Cancellation of Shares
Capital Cancellation Shares
22 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 February 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 February 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Resolution
31 January 2022
RESOLUTIONSResolutions
Memorandum Articles
31 January 2022
MAMA
Second Filing Capital Allotment Shares
28 January 2022
RP04SH01RP04SH01
Resolution
17 December 2021
RESOLUTIONSResolutions
Memorandum Articles
17 December 2021
MAMA
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
18 August 2021
AAAnnual Accounts
Capital Cancellation Shares
20 July 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 April 2021
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
27 January 2021
MR05Certification of Charge
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Resolution
29 December 2020
RESOLUTIONSResolutions
Memorandum Articles
29 December 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Resolution
9 December 2020
RESOLUTIONSResolutions
Resolution
9 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Capital Cancellation Shares
9 December 2020
SH06Cancellation of Shares
Capital Cancellation Shares
9 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 December 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 December 2020
SH03Return of Purchase of Own Shares
Resolution
8 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Accounts With Accounts Type Group
6 December 2019
AAAnnual Accounts
Resolution
16 October 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
20 June 2019
SH06Cancellation of Shares
Capital Cancellation Shares
4 June 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 May 2019
SH03Return of Purchase of Own Shares
Resolution
7 May 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 May 2019
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Resolution
9 April 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
9 April 2019
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Memorandum Articles
26 September 2018
MAMA
Resolution
26 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
8 August 2018
AAAnnual Accounts
Capital Cancellation Shares
9 July 2018
SH06Cancellation of Shares
Resolution
11 June 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 June 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
Resolution
26 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
28 February 2018
SH10Notice of Particulars of Variation
Resolution
26 February 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 December 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Capital Cancellation Shares
30 October 2017
SH06Cancellation of Shares
Resolution
30 October 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
11 August 2017
AAAnnual Accounts
Resolution
3 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2017
SH01Allotment of Shares
Capital Allotment Shares
9 June 2017
SH01Allotment of Shares
Resolution
5 June 2017
RESOLUTIONSResolutions
Resolution
5 June 2017
RESOLUTIONSResolutions
Resolution
16 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 February 2017
RP04SH01RP04SH01
Resolution
26 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
5 January 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
5 January 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2016
MR04Satisfaction of Charge
Resolution
21 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Auditors Resignation Company
9 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Group
24 June 2015
AAAnnual Accounts
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
18 March 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
25 February 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
25 February 2015
RESOLUTIONSResolutions
Resolution
25 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Auditors Resignation Company
13 August 2014
AUDAUD
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Statement Of Companys Objects
19 May 2014
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Group
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Group
22 August 2012
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Capital Allotment Shares
5 April 2011
SH01Allotment of Shares
Resolution
5 April 2011
RESOLUTIONSResolutions
Legacy
31 March 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 March 2011
SH19Statement of Capital
Legacy
31 March 2011
CAP-SSCAP-SS
Resolution
31 March 2011
RESOLUTIONSResolutions
Miscellaneous
26 January 2011
MISCMISC
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Medium
28 October 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
26 November 2008
AAAnnual Accounts
Legacy
7 October 2008
225Change of Accounting Reference Date
Legacy
2 October 2008
363aAnnual Return
Legacy
30 September 2008
287Change of Registered Office
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Statement Of Affairs
31 October 2007
SASA
Legacy
31 October 2007
88(2)R88(2)R
Statement Of Affairs
24 October 2007
SASA
Legacy
24 October 2007
88(2)R88(2)R
Legacy
8 August 2007
88(2)R88(2)R
Resolution
8 August 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
Legacy
8 August 2007
123Notice of Increase in Nominal Capital
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 January 2007
NEWINCIncorporation