NETWORK MORTGAGES (SOUTH EAST) LIMITED

White Lined House The Street White Lined House The Street, Horsham, RH13 8BP, England
StatusACTIVE
Company No.10439208
CategoryPrivate Limited Company
Incorporated20 Oct 2016
Age7 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

NETWORK MORTGAGES (SOUTH EAST) LIMITED is an active private limited company with number 10439208. It was incorporated 7 years, 7 months, 9 days ago, on 20 October 2016. The company address is White Lined House The Street White Lined House The Street, Horsham, RH13 8BP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Natalie Valerie Cheesman

Change date: 2023-01-01

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-01

Psc name: Mrs Natalie Valerie Cheesman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Peter Dark

Cessation date: 2022-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: AD01

Old address: 5 Silver Birches Small Dole Henfield West Sussex BN5 9YT England

Change date: 2022-09-16

New address: White Lined House the Street Cowfold Horsham RH13 8BP

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Peter Dark

Termination date: 2022-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2020

Action Date: 21 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-21

Psc name: Ms Natalie Valerie Dark

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Natalie Valerie Dark

Change date: 2020-04-21

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Natalie Valerie Dark

Change date: 2020-02-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Natalie Valerie Dark

Change date: 2020-02-25

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Peter Dark

Change date: 2020-02-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Peter Dark

Change date: 2020-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Address

Type: AD01

New address: 5 Silver Birches Small Dole Henfield West Sussex BN5 9YT

Change date: 2020-02-25

Old address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2019

Action Date: 11 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-11

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2019

Action Date: 11 Jul 2019

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2019-07-11

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jul 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2018

Action Date: 20 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Natalie Valerie Dark

Change date: 2016-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2018

Action Date: 20 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Peter Dark

Change date: 2016-10-20

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Natalie Valerie Dark

Change date: 2018-10-11

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2018

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-11

Psc name: Ms Natalie Valerie Dark

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-21

Psc name: Ms Natalie Valerie Banks

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-21

Officer name: Ms Natalie Valerie Banks

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Incorporation company

Date: 20 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APT ICC LTD

CROWN HOUSE UNIT F,TREDEGAR,NP22 4EF

Number:06984276
Status:ACTIVE
Category:Private Limited Company

BARRATT ELECTRICAL LIMITED

UNIT 3 BUILDING 2 THE COLONY WILMSLOW,WILMSLOW,SK9 4LY

Number:09760906
Status:ACTIVE
Category:Private Limited Company

BOB STONE & SONS ROOFING MAINTENANCE LIMITED

11-13 JAMES STREET,NORTH YORKSHIRE,YO12 7PH

Number:04905359
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EGO MARKETING GROUP LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11025555
Status:ACTIVE
Category:Private Limited Company

FABMAGICAL LTD

PRINCESS MARY HOUSE,HERTFORD,SG14 1PB

Number:11113550
Status:ACTIVE
Category:Private Limited Company

RAM KARTHICK LTD

14 DOWBER WAY,THIRSK,YO7 1EP

Number:11410714
Status:ACTIVE
Category:Private Limited Company

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