About

Registered Number: 06350508
Date of Incorporation: 22/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYERS, David Christopher 22 August 2007 - 1
MYERS, Joanne 22 August 2007 09 February 2012 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.