NETWORK MORTGAGES (SOUTH EAST) LIMITED
Status | ACTIVE |
Company No. | 10439208 |
Category | Private Limited Company |
Incorporated | 20 Oct 2016 |
Age | 7 years, 7 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 24 Jul 2019
Action Date: 11 Jul 2019
Category: Capital
Type: SH01
Date: 2019-07-11
Capital : 200 GBP
Documents
Capital allotment shares
Date: 24 Jul 2019
Action Date: 11 Jul 2019
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2019-07-11
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
CROWN HOUSE UNIT F,TREDEGAR,NP22 4EF
Number: | 06984276 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11025555 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCESS MARY HOUSE,HERTFORD,SG14 1PB
Number: | 11113550 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DOWBER WAY,THIRSK,YO7 1EP
Number: | 11410714 |
Status: | ACTIVE |
Category: | Private Limited Company |