2ND CITY MORTGAGES LTD
Status | ACTIVE |
Company No. | 06403996 |
Category | Private Limited Company |
Incorporated | 19 Oct 2007 |
Age | 16 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
2ND CITY MORTGAGES LTD is an active private limited company with number 06403996. It was incorporated 16 years, 7 months, 16 days ago, on 19 October 2007. The company address is Sigma House Sigma House, Telford, TF1 6QJ, Shropshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2021
Action Date: 08 Sep 2021
Category: Address
Type: AD01
Old address: 90 High Street Brownhills Walsall WS8 6EW England
New address: Sigma House Hadley Park Telford Shropshire TF1 6QJ
Change date: 2021-09-08
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-16
New address: 90 High Street Brownhills Walsall WS8 6EW
Old address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Gazette filings brought up to date
Date: 20 Dec 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Address
Type: AD01
New address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN
Change date: 2014-11-27
Old address: 42 Queens Square Wolverhampton WV1 1TX
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 29 Apr 2013
Action Date: 29 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-29
Old address: 26 Chapel Ash Wolverhampton West Midlands WV3 0TN
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Resolution
Date: 09 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 01 Apr 2012
Action Date: 20 Feb 2012
Category: Capital
Type: SH01
Date: 2012-02-20
Capital : 16 GBP
Documents
Appoint person secretary company with name
Date: 10 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David John Warke (Snr)
Documents
Termination secretary company with name
Date: 10 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lee Warke
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason Samuel Shelley
Change date: 2009-10-18
Documents
Change person secretary company with change date
Date: 09 Dec 2009
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-18
Officer name: Lee Mitchell Warke
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; full list of members
Documents
Legacy
Date: 30 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 30/10/2008 from 37 high grange lichfield staffordshire WS13 7DU
Documents
Resolution
Date: 05 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 ALBERT WORKS,HOVE,BN3 3LW
Number: | 09726775 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURLIEUS FARMHOUSE,CIRENCESTER,GL7 6BY
Number: | 03243758 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENDAL MEWS MANAGEMENT COMPANY LIMITED
48 HASELDINE ROAD,ST. ALBANS,AL2 1RT
Number: | 02084188 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKINSON HARNESS TECHNOLOGY LIMITED
MARSH LANE,BOSTON,PE21 7FP
Number: | 04304748 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROMANS PROFESSIONAL SERVICES LIMITED
CROWTHORNE HOUSE,WOKINGHAM,RG40 3GZ
Number: | 02606388 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEA SOLUTIONS (ARGYLL) LIMITED
C/O ABACUS SERVICES, ABACUS,OBAN,PA34 4BG
Number: | SC323306 |
Status: | ACTIVE |
Category: | Private Limited Company |