Having been setup in 2001, Mortgage-eez (Kent) Ltd has its registered office in Gravesend, it's status at Companies House is "Active". There is only one director listed for this company at Companies House. Currently we aren't aware of the number of employees at the this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Jane Marie | 20 April 2001 | 20 April 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 June 2020 | |
CS01 - N/A | 09 May 2020 | |
AA - Annual Accounts | 24 December 2019 | |
AD01 - Change of registered office address | 11 December 2019 | |
CS01 - N/A | 23 May 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 15 May 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 13 December 2016 | |
AR01 - Annual Return | 25 April 2016 | |
CH01 - Change of particulars for director | 25 April 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 17 June 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 17 May 2013 | |
AA - Annual Accounts | 19 December 2012 | |
DISS40 - Notice of striking-off action discontinued | 18 August 2012 | |
AR01 - Annual Return | 15 August 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 August 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AR01 - Annual Return | 24 June 2011 | |
CH01 - Change of particulars for director | 24 June 2011 | |
TM02 - Termination of appointment of secretary | 24 June 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AD01 - Change of registered office address | 21 October 2010 | |
AR01 - Annual Return | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
AA - Annual Accounts | 19 January 2010 | |
363a - Annual Return | 29 April 2009 | |
AA - Annual Accounts | 06 October 2008 | |
363a - Annual Return | 07 May 2008 | |
AA - Annual Accounts | 18 January 2008 | |
363a - Annual Return | 13 June 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363a - Annual Return | 10 May 2006 | |
AA - Annual Accounts | 30 January 2006 | |
363s - Annual Return | 27 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 December 2004 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 11 May 2004 | |
AA - Annual Accounts | 19 January 2004 | |
363s - Annual Return | 16 May 2003 | |
AA - Annual Accounts | 14 January 2003 | |
363s - Annual Return | 22 May 2002 | |
225 - Change of Accounting Reference Date | 19 February 2002 | |
288a - Notice of appointment of directors or secretaries | 27 April 2001 | |
288a - Notice of appointment of directors or secretaries | 27 April 2001 | |
287 - Change in situation or address of Registered Office | 27 April 2001 | |
288b - Notice of resignation of directors or secretaries | 27 April 2001 | |
288b - Notice of resignation of directors or secretaries | 27 April 2001 | |
NEWINC - New incorporation documents | 20 April 2001 |