3 COUNTIES MORTGAGE SERVICES LIMITED
Status | ACTIVE |
Company No. | 04634675 |
Category | Private Limited Company |
Incorporated | 13 Jan 2003 |
Age | 21 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
3 COUNTIES MORTGAGE SERVICES LIMITED is an active private limited company with number 04634675. It was incorporated 21 years, 4 months, 25 days ago, on 13 January 2003. The company address is 260 - 270 Butterfield Great Marlings, Luton, LU2 8DL, Bedfordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 23 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Address
Type: AD01
Old address: 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ
Change date: 2020-01-03
New address: 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 19 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Change to a person with significant control
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-15
Psc name: Mr Steven Ellis
Documents
Change person director company with change date
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-15
Officer name: Mr Steven Ellis
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Ellis
Change date: 2016-06-08
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Change person director company with change date
Date: 18 Jan 2012
Action Date: 13 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Ellis
Change date: 2012-01-13
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 15 Sep 2011
Action Date: 15 Sep 2011
Category: Address
Type: AD01
Old address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Buckinghamshire MK9 2HR
Change date: 2011-09-15
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Termination secretary company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alun Watson
Documents
Termination director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alun Watson
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/06; full list of members
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 01 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 24/05/04--------- £ si 3@1=3 £ ic 3/6
Documents
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/04; full list of members
Documents
Legacy
Date: 11 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 31/05/04
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 May 2003
Category: Address
Type: 287
Description: Registered office changed on 15/05/03 from: 39 cardiff road luton bedfordshire LU1 1PR
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 19/02/03--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 07/02/03 from: 12-14 saint marys street newport shropshire TF10 7AB
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
12 BRIDEWELL PLACE,LONDON,EC4V 6AP
Number: | 11115316 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CASTLE STREET,LIVERPOOL,L2 0NE
Number: | 10390336 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 BURTON ROAD,,DE1 1TJ
Number: | 02283782 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LIDGETT LANE,LEEDS,LS25 1EQ
Number: | 11387969 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 WELL STREET,MALPAS,SY14 8QH
Number: | 09093644 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANKSIDE 300 PEACHMAN WAY,NORWICH,NR7 0LB
Number: | 11054754 |
Status: | ACTIVE |
Category: | Private Limited Company |