About

Registered Number: 03893892
Date of Incorporation: 14/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 48 Rolle Street, Exmouth, Devon, EX8 2SQ

 

Established in 1999, Mortgage Help Uk Ltd are based in Devon. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HONOUR, Stuart Charles 01 August 2014 - 1
BUNDY, Jeffrey 23 September 2004 12 December 2014 1
Secretary Name Appointed Resigned Total Appointments
BUNDY, Joanne 23 September 2004 17 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 06 February 2020
CS01 - N/A 16 December 2019
PSC01 - N/A 01 November 2019
PSC04 - N/A 01 November 2019
AP01 - Appointment of director 01 November 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 16 December 2014
TM01 - Termination of appointment of director 12 December 2014
AP01 - Appointment of director 28 August 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 03 January 2014
TM02 - Termination of appointment of secretary 17 April 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 13 March 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 08 March 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 07 March 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 12 September 2005
287 - Change in situation or address of Registered Office 01 June 2005
363s - Annual Return 06 December 2004
287 - Change in situation or address of Registered Office 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 15 June 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 29 March 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 19 July 2001
363s - Annual Return 05 March 2001
288b - Notice of resignation of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
NEWINC - New incorporation documents 14 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.