Based in Essex, Central Mortgage Packaging Ltd was established in 2007, it's status is listed as "Active". There are 2 directors listed for the business in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MYERS, David Christopher | 22 August 2007 | - | 1 |
MYERS, Joanne | 22 August 2007 | 09 February 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 August 2020 | |
CS01 - N/A | 23 August 2019 | |
PSC04 - N/A | 22 August 2019 | |
CH01 - Change of particulars for director | 22 August 2019 | |
CH03 - Change of particulars for secretary | 22 August 2019 | |
AA - Annual Accounts | 21 August 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 22 August 2018 | |
CS01 - N/A | 28 September 2017 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 08 November 2016 | |
AA - Annual Accounts | 10 February 2016 | |
AR01 - Annual Return | 14 September 2015 | |
AA - Annual Accounts | 17 February 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 29 September 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 26 September 2013 | |
CH01 - Change of particulars for director | 26 September 2013 | |
CH03 - Change of particulars for secretary | 26 September 2013 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 15 February 2012 | |
AA01 - Change of accounting reference date | 15 February 2012 | |
TM01 - Termination of appointment of director | 15 February 2012 | |
AR01 - Annual Return | 10 October 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 11 October 2010 | |
AA - Annual Accounts | 05 July 2010 | |
AA - Annual Accounts | 03 December 2009 | |
AR01 - Annual Return | 03 December 2009 | |
AD01 - Change of registered office address | 03 December 2009 | |
AR01 - Annual Return | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
CH03 - Change of particulars for secretary | 03 December 2009 | |
AC92 - N/A | 30 November 2009 | |
GAZ2 - Second notification of strike-off action in London Gazette | 07 April 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 December 2008 | |
NEWINC - New incorporation documents | 22 August 2007 |