About

Registered Number: 03126321
Date of Incorporation: 15/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YB

 

Bds Mortgage Group Ltd was setup in 1995, it's status at Companies House is "Active". We don't know the number of employees at this business. This business has 2 directors listed as Fitzgerald, Sapna Bedi, Nelson, Deborah in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NELSON, Deborah 14 March 1996 08 February 2008 1
Secretary Name Appointed Resigned Total Appointments
FITZGERALD, Sapna Bedi 30 November 2010 - 1

Filing History

Document Type Date
AP01 - Appointment of director 28 November 2019
CS01 - N/A 15 November 2019
AA - Annual Accounts 02 October 2019
CH01 - Change of particulars for director 16 April 2019
TM01 - Termination of appointment of director 08 April 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 17 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2017
AA - Annual Accounts 13 July 2017
TM01 - Termination of appointment of director 08 March 2017
CH01 - Change of particulars for director 08 December 2016
CH01 - Change of particulars for director 08 December 2016
CH01 - Change of particulars for director 08 December 2016
CH01 - Change of particulars for director 08 December 2016
CH03 - Change of particulars for secretary 08 December 2016
CS01 - N/A 18 November 2016
AP01 - Appointment of director 26 October 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 15 October 2015
TM01 - Termination of appointment of director 22 December 2014
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 01 May 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 03 September 2013
RESOLUTIONS - N/A 30 August 2013
AR01 - Annual Return 13 December 2012
CH01 - Change of particulars for director 12 December 2012
CH01 - Change of particulars for director 12 December 2012
CH01 - Change of particulars for director 12 December 2012
CH01 - Change of particulars for director 12 December 2012
CH01 - Change of particulars for director 12 December 2012
CH01 - Change of particulars for director 12 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2012
CH03 - Change of particulars for secretary 12 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 06 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2011
AA - Annual Accounts 05 October 2011
MISC - Miscellaneous document 26 September 2011
AP01 - Appointment of director 18 February 2011
AP01 - Appointment of director 18 February 2011
CERTNM - Change of name certificate 25 January 2011
RESOLUTIONS - N/A 17 January 2011
CONNOT - N/A 17 January 2011
RESOLUTIONS - N/A 15 December 2010
TM02 - Termination of appointment of secretary 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
AP03 - Appointment of secretary 15 December 2010
AP01 - Appointment of director 15 December 2010
AP01 - Appointment of director 15 December 2010
AP01 - Appointment of director 15 December 2010
AD01 - Change of registered office address 10 December 2010
CERTNM - Change of name certificate 09 December 2010
CONNOT - N/A 09 December 2010
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 29 September 2010
CH01 - Change of particulars for director 09 September 2010
SH01 - Return of Allotment of shares 26 April 2010
RESOLUTIONS - N/A 23 February 2010
SH01 - Return of Allotment of shares 23 February 2010
AP01 - Appointment of director 15 January 2010
TM01 - Termination of appointment of director 08 January 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 09 September 2009
RESOLUTIONS - N/A 04 July 2009
123 - Notice of increase in nominal capital 04 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
AA - Annual Accounts 05 February 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
225 - Change of Accounting Reference Date 18 December 2008
363a - Annual Return 11 December 2008
225 - Change of Accounting Reference Date 20 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
RESOLUTIONS - N/A 21 February 2008
RESOLUTIONS - N/A 21 February 2008
RESOLUTIONS - N/A 21 February 2008
RESOLUTIONS - N/A 21 February 2008
RESOLUTIONS - N/A 21 February 2008
225 - Change of Accounting Reference Date 21 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
363a - Annual Return 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 13 October 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 19 November 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2004
288c - Notice of change of directors or secretaries or in their particulars 12 February 2004
CERTNM - Change of name certificate 03 February 2004
RESOLUTIONS - N/A 29 January 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 10 July 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 18 June 2001
287 - Change in situation or address of Registered Office 23 March 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 16 November 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 09 July 1998
288c - Notice of change of directors or secretaries or in their particulars 14 January 1998
288c - Notice of change of directors or secretaries or in their particulars 14 January 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 19 November 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
363s - Annual Return 04 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 April 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
287 - Change in situation or address of Registered Office 19 March 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
NEWINC - New incorporation documents 15 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.