MORTGAGE SEARCH LTD
Status | ACTIVE |
Company No. | 09796560 |
Category | Private Limited Company |
Incorporated | 27 Sep 2015 |
Age | 8 years, 8 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
22-26 KING STREET,KING'S LYNN,PE30 1HJ
Number: | 09592157 |
Status: | ACTIVE |
Category: | Private Limited Company |
32/38 SCRUTTON STREET,BISHOPSGATE,EC2A 4RQ
Number: | OC355391 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |