STEVE AKERS MORTGAGE SERVICES LIMITED
Status | ACTIVE |
Company No. | 05212142 |
Category | Private Limited Company |
Incorporated | 23 Aug 2004 |
Age | 19 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
STEVE AKERS MORTGAGE SERVICES LIMITED is an active private limited company with number 05212142. It was incorporated 19 years, 9 months, 5 days ago, on 23 August 2004. The company address is 1 Cornhill, London, EC3V 3ND, England.
Company Fillings
Confirmation statement with updates
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Cessation of a person with significant control
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Akers
Cessation date: 2024-02-23
Documents
Notification of a person with significant control
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Kalon Financial Ltd
Notification date: 2024-02-23
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Address
Type: AD01
New address: 1 Cornhill London EC3V 3nd
Old address: 172 Easterly Road Leeds LS8 3AD England
Change date: 2024-02-23
Documents
Termination secretary company with name termination date
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-02-23
Officer name: Margaret Susan Akers
Documents
Termination director company with name termination date
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-23
Officer name: Stephen Akers
Documents
Appoint person director company with name date
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-23
Officer name: Mr Yogeshkumar Tated
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Address
Type: AD01
New address: 172 Easterly Road Leeds LS8 3AD
Old address: 96 Lidgett Lane Leeds LS8 1HR
Change date: 2021-09-01
Documents
Confirmation statement with no updates
Date: 27 Aug 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Accounts with accounts type total exemption small
Date: 17 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Akers
Change date: 2010-08-23
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/09; full list of members
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director margaret susan akers logged form
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 07 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 30 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/05; full list of members
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 28/09/04 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
7 SEVERUS ROAD,,SW11 1PL
Number: | 05438411 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
42 DODFORD LANE,CAMBRIDGE,CB3 0QE
Number: | 07980249 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 FALKLAND ROAD,LONDON,NW5 2XB
Number: | 06774970 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MANTON VILLAS,WORKSOP,S80 2QJ
Number: | 08032263 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS OFFICES REGUS OFFICES,DARTFORD,DA2 6QD
Number: | 11178227 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUN HILL,WEYBRIDGE,KT13 0LZ
Number: | 02470558 |
Status: | ACTIVE |
Category: | Private Limited Company |