Derbyshire Mortgage Services Ltd was registered on 24 May 2005 with its registered office in Derby, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOLLEY, Michelle Jane | 27 May 2005 | - | 1 |
CLAVIN, Kevin Anthony | 23 October 2007 | 31 October 2008 | 1 |
SUMMERS, John Alisdair | 27 May 2005 | 31 August 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 October 2020 | |
CS01 - N/A | 05 June 2020 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 07 June 2019 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 29 May 2018 | |
AA - Annual Accounts | 08 November 2017 | |
CS01 - N/A | 12 June 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 15 July 2016 | |
AA - Annual Accounts | 03 November 2015 | |
TM02 - Termination of appointment of secretary | 29 September 2015 | |
AR01 - Annual Return | 04 June 2015 | |
TM01 - Termination of appointment of director | 09 October 2014 | |
AD01 - Change of registered office address | 09 October 2014 | |
AA - Annual Accounts | 02 October 2014 | |
AA01 - Change of accounting reference date | 29 September 2014 | |
AR01 - Annual Return | 09 June 2014 | |
AA - Annual Accounts | 13 February 2014 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 08 February 2013 | |
AD01 - Change of registered office address | 20 September 2012 | |
AR01 - Annual Return | 29 May 2012 | |
CH01 - Change of particulars for director | 29 May 2012 | |
AA - Annual Accounts | 05 December 2011 | |
AR01 - Annual Return | 31 May 2011 | |
CH03 - Change of particulars for secretary | 31 May 2011 | |
CH01 - Change of particulars for director | 31 May 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 04 June 2010 | |
AA - Annual Accounts | 18 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 13 November 2009 | |
CH03 - Change of particulars for secretary | 13 November 2009 | |
363a - Annual Return | 09 June 2009 | |
288b - Notice of resignation of directors or secretaries | 09 June 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 03 June 2008 | |
288a - Notice of appointment of directors or secretaries | 02 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 June 2008 | |
AA - Annual Accounts | 18 December 2007 | |
363a - Annual Return | 05 June 2007 | |
AA - Annual Accounts | 15 December 2006 | |
363a - Annual Return | 24 May 2006 | |
287 - Change in situation or address of Registered Office | 14 September 2005 | |
RESOLUTIONS - N/A | 02 August 2005 | |
RESOLUTIONS - N/A | 02 August 2005 | |
225 - Change of Accounting Reference Date | 18 July 2005 | |
288a - Notice of appointment of directors or secretaries | 06 June 2005 | |
288a - Notice of appointment of directors or secretaries | 06 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 June 2005 | |
288b - Notice of resignation of directors or secretaries | 25 May 2005 | |
288b - Notice of resignation of directors or secretaries | 25 May 2005 | |
NEWINC - New incorporation documents | 24 May 2005 |