MORTGAGE AGENCY SERVICES NUMBER FIVE LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2024-03-08. Officer name: Mrs Catherine Elizabeth Green. 2024-03-12 View Report
Confirmation statement. Statement with no updates. 2024-02-16 View Report
Accounts. Accounts type full. 2023-09-07 View Report
Confirmation statement. Statement with no updates. 2023-02-14 View Report
Officers. Appointment date: 2022-07-22. Officer name: Mr Richard Michael Hiom. 2022-08-02 View Report
Officers. Termination date: 2022-07-22. Officer name: Nicholas Stuart Slape. 2022-08-02 View Report
Accounts. Accounts type full. 2022-05-04 View Report
Confirmation statement. Statement with no updates. 2022-02-07 View Report
Officers. Change date: 2021-06-09. Officer name: Louise Britnell. 2021-06-09 View Report
Accounts. Accounts type full. 2021-05-25 View Report
Confirmation statement. Statement with no updates. 2021-02-08 View Report
Officers. Officer name: Mr Nicholas Stuart Slape. Change date: 2021-01-26. 2021-01-26 View Report
Accounts. Accounts type full. 2020-05-06 View Report
Confirmation statement. Statement with no updates. 2020-02-10 View Report
Address. New address: PO Box 101 1 Balloon Street Manchester M60 4EP. 2020-01-27 View Report
Address. New address: PO Box 101 1 Balloon Street Manchester M60 4EP. Old address: 1 Angel Square Manchester M60 0AG United Kingdom. Change date: 2020-01-27. 2020-01-27 View Report
Officers. Officer name: Ms Louise Jeanette Britnell. Appointment date: 2019-09-19. 2019-09-23 View Report
Officers. Officer name: Ashley John William Lillie. Termination date: 2019-06-30. 2019-07-01 View Report
Accounts. Accounts type full. 2019-06-18 View Report
Officers. Officer name: Mrs Catherine Elizabeth Green. Appointment date: 2019-02-14. 2019-03-04 View Report
Officers. Officer name: David Clive Whitehead. Termination date: 2019-02-14. 2019-03-04 View Report
Officers. Officer name: Mr Nicholas Stuart Slape. Appointment date: 2019-02-25. 2019-03-04 View Report
Confirmation statement. Statement with updates. 2019-02-07 View Report
Officers. Termination date: 2019-02-01. Officer name: David Michael Miller. 2019-02-04 View Report
Officers. Appointment date: 2018-11-06. Officer name: Mr David Michael Miller. 2018-11-07 View Report
Officers. Officer name: Caroline Jane Richardson. Termination date: 2018-10-22. 2018-10-29 View Report
Accounts. Accounts type full. 2018-04-27 View Report
Address. New address: PO Box 101 1 Balloon Street Manchester M60 4EP. 2018-03-29 View Report
Address. New address: PO Box 101 1 Balloon Street Manchester M60 4EP. 2018-03-29 View Report
Confirmation statement. Statement with updates. 2018-02-08 View Report
Persons with significant control. Notification date: 2017-03-29. Psc name: The Co-Operative Bank Plc. 2018-02-05 View Report
Persons with significant control. Cessation date: 2017-03-29. Psc name: Britannia Treasury Services Limited. 2018-02-05 View Report
Officers. Officer name: Mr David Clive Whitehead. Change date: 2017-10-02. 2017-10-12 View Report
Officers. Change date: 2017-10-02. Officer name: Mrs Caroline Jane Richardson. 2017-10-10 View Report
Officers. Officer name: Mr Ashley John William Lillie. Change date: 2017-10-02. 2017-10-10 View Report
Accounts. Accounts type full. 2017-09-06 View Report
Officers. Appointment date: 2017-05-09. Officer name: Caroline Richardson. 2017-06-20 View Report
Officers. Termination date: 2017-03-15. Officer name: Daniel Mundy. 2017-03-16 View Report
Address. Change date: 2017-03-02. Old address: Secretariat Miller Street Tower Miller Street Manchester England M60 0AL. New address: 1 Angel Square Manchester M60 0AG. 2017-03-02 View Report
Confirmation statement. Statement with updates. 2017-02-07 View Report
Capital. Description: Statement by Directors. 2017-02-03 View Report
Capital. Capital statement capital company with date currency figure. 2017-02-03 View Report
Insolvency. Description: Solvency Statement dated 30/01/17. 2017-02-03 View Report
Resolution. Description: Resolutions. 2017-02-03 View Report
Officers. Officer name: Stephen Aitken. Termination date: 2017-01-06. 2017-01-16 View Report
Officers. Officer name: Mr Ashley John William Lillie. Appointment date: 2016-08-18. 2016-08-30 View Report
Officers. Officer name: Alan Christopher Wilson. Termination date: 2016-08-01. 2016-08-02 View Report
Accounts. Accounts type full. 2016-05-07 View Report
Annual return. With made up date full list shareholders. 2016-04-27 View Report
Accounts. Accounts type full. 2015-08-25 View Report