MORTGAGE SEARCH LTD

Unit 4 Grovelands Unit 4 Grovelands, Hemel Hempstead, HP2 7TE, Hertfordshire, England
StatusACTIVE
Company No.09796560
CategoryPrivate Limited Company
Incorporated27 Sep 2015
Age8 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

MORTGAGE SEARCH LTD is an active private limited company with number 09796560. It was incorporated 8 years, 8 months, 8 days ago, on 27 September 2015. The company address is Unit 4 Grovelands Unit 4 Grovelands, Hemel Hempstead, HP2 7TE, Hertfordshire, England.



Company Fillings

Change to a person with significant control

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Craig Mcgrath

Change date: 2024-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2024

Action Date: 21 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leigh Mcgrath

Cessation date: 2023-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh Mcgrath

Termination date: 2023-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Address

Type: AD01

New address: Unit 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE

Old address: B24, Harben House Tickford Street Newport Pagnell MK16 9EY England

Change date: 2023-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2023

Action Date: 09 May 2023

Category: Address

Type: AD01

Old address: 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE England

New address: B24, Harben House Tickford Street Newport Pagnell MK16 9EY

Change date: 2023-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-05

Officer name: Mrs Leigh Mcgrath

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh Mcgrath

Termination date: 2022-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-11

Psc name: Mrs Leigh Mcgrath

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Leigh Mcgrath

Change date: 2021-10-11

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Leigh Mcgrath

Change date: 2021-10-11

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-11

Psc name: Mrs Leigh Mcgrath

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Craig Mcgrath

Change date: 2021-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-11

Officer name: Mr Adam Craig Mcgrath

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Craig Mcgrath

Change date: 2021-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-11

Old address: 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA United Kingdom

New address: 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leigh Mcgrath

Appointment date: 2021-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2018

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-26

Psc name: Mr Adam Mcgrath

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2018

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leigh Mcgrath

Notification date: 2018-09-26

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-26

Officer name: Mr Adam Mcgrath

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-26

Psc name: Mr Adam Mcgrath

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2017

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Mcgrath

Change date: 2017-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2017

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-26

Psc name: Leigh Mcgrath

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-22

Psc name: Mrs Leigh Mcgrath

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-22

Psc name: Mr Adam Mcgrath

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Mcgrath

Change date: 2017-09-22

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-22

Officer name: Mr Adam Mcgrath

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Incorporation company

Date: 27 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOW WORKS LTD

21 OBSERVATORY ROAD,LONDON,SW14 7QB

Number:10521385
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL POWDER & PAINT SERVICES PLANT LIMITED

22 GOODWOOD CLOSE,IPSWICH,IP1 6SA

Number:06690667
Status:ACTIVE
Category:Private Limited Company

MYEASYDIARY LIMITED

REGUS HOUSE CINNAMON PARK,WARRINGTON,WA2 0XP

Number:05694947
Status:ACTIVE
Category:Private Limited Company

ORBITAL MEDIA AND ADVERTISING LIMITED

CEDAR HOUSE,STOWMARKET,IP14 5BT

Number:04932286
Status:ACTIVE
Category:Private Limited Company

P-BUILD LIMITED

22-26 KING STREET,KING'S LYNN,PE30 1HJ

Number:09592157
Status:ACTIVE
Category:Private Limited Company

PIXIESTAR 1 LLP

32/38 SCRUTTON STREET,BISHOPSGATE,EC2A 4RQ

Number:OC355391
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source