About

Registered Number: 04384674
Date of Incorporation: 28/02/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Moneysupermarket House, Saint Davids Park, Ewloe, Chester, CH5 3UZ

 

Founded in 2002, Mortgage 2000 Ltd has its registered office in Chester, it's status in the Companies House registry is set to "Active". The companies director is listed as Bellau, Katherine at Companies House. We don't know the number of employees at Mortgage 2000 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BELLAU, Katherine 08 February 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 06 March 2019
TM02 - Termination of appointment of secretary 11 February 2019
AP03 - Appointment of secretary 11 February 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 05 February 2019
AP01 - Appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 28 September 2017
TM01 - Termination of appointment of director 08 May 2017
CS01 - N/A 27 March 2017
AP01 - Appointment of director 23 March 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 03 March 2016
TM01 - Termination of appointment of director 06 January 2016
MR04 - N/A 03 December 2015
TM01 - Termination of appointment of director 29 October 2015
AA - Annual Accounts 14 September 2015
AUD - Auditor's letter of resignation 13 August 2015
MISC - Miscellaneous document 22 July 2015
AR01 - Annual Return 27 March 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 09 March 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2014
AA - Annual Accounts 24 June 2014
AP01 - Appointment of director 12 May 2014
TM01 - Termination of appointment of director 30 April 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 20 March 2013
CH03 - Change of particulars for secretary 20 March 2013
AA - Annual Accounts 04 October 2012
TM01 - Termination of appointment of director 01 October 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 10 March 2010
RESOLUTIONS - N/A 23 February 2010
CC04 - Statement of companies objects 17 February 2010
AA - Annual Accounts 27 October 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
RESOLUTIONS - N/A 17 October 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 28 September 2007
RESOLUTIONS - N/A 19 July 2007
363a - Annual Return 13 July 2007
RESOLUTIONS - N/A 12 July 2007
MEM/ARTS - N/A 12 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 2007
RESOLUTIONS - N/A 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
123 - Notice of increase in nominal capital 10 July 2007
395 - Particulars of a mortgage or charge 02 July 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
363a - Annual Return 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
AA - Annual Accounts 25 October 2006
CERTNM - Change of name certificate 26 July 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
363a - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
AA - Annual Accounts 18 October 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 01 April 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
AA - Annual Accounts 03 November 2003
CERTNM - Change of name certificate 22 August 2003
363s - Annual Return 28 March 2003
287 - Change in situation or address of Registered Office 18 February 2003
225 - Change of Accounting Reference Date 08 January 2003
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 28 February 2002

Mortgages & Charges

Description Date Status Charge by
Security agreement 22 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.