Mortgage Horizons Ltd was registered on 14 January 2004 with its registered office in Swindon, it has a status of "Active". Mortgage Horizons Ltd has 5 directors listed as Pearson, Malcolm Bernard, Pearson, Margaret Irene, Penning, Amy, Whitehead, Joelle, Carter, Janine in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEARSON, Malcolm Bernard | 01 April 2007 | - | 1 |
PEARSON, Margaret Irene | 14 January 2004 | - | 1 |
PENNING, Amy | 01 December 2015 | - | 1 |
WHITEHEAD, Joelle | 01 December 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, Janine | 14 January 2004 | 01 April 2007 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 09 June 2020 | |
CS01 - N/A | 21 January 2020 | |
AA - Annual Accounts | 10 December 2019 | |
CS01 - N/A | 15 January 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 16 January 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 27 January 2017 | |
AA - Annual Accounts | 15 November 2016 | |
RESOLUTIONS - N/A | 23 May 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 23 May 2016 | |
SH08 - Notice of name or other designation of class of shares | 23 May 2016 | |
CC04 - Statement of companies objects | 23 May 2016 | |
AR01 - Annual Return | 01 February 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AP01 - Appointment of director | 15 December 2015 | |
AP01 - Appointment of director | 15 December 2015 | |
AR01 - Annual Return | 29 January 2015 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 28 January 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 30 November 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 21 September 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AD01 - Change of registered office address | 27 July 2010 | |
AA - Annual Accounts | 12 July 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
AA - Annual Accounts | 15 October 2009 | |
363a - Annual Return | 23 January 2009 | |
AA - Annual Accounts | 05 September 2008 | |
363s - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 02 February 2008 | |
288b - Notice of resignation of directors or secretaries | 22 January 2008 | |
288a - Notice of appointment of directors or secretaries | 22 January 2008 | |
363s - Annual Return | 17 February 2007 | |
AA - Annual Accounts | 18 December 2006 | |
RESOLUTIONS - N/A | 12 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 June 2006 | |
123 - Notice of increase in nominal capital | 12 June 2006 | |
363s - Annual Return | 15 February 2006 | |
AA - Annual Accounts | 21 November 2005 | |
363s - Annual Return | 02 February 2005 | |
225 - Change of Accounting Reference Date | 19 April 2004 | |
288b - Notice of resignation of directors or secretaries | 14 January 2004 | |
NEWINC - New incorporation documents | 14 January 2004 |