About

Registered Number: 04705100
Date of Incorporation: 20/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Roddis House, 12 Old Christchurch Road, Bournemouth, BH1 1LG

 

Established in 2003, Mortgage Next Network Ltd are based in Bournemouth, it's status is listed as "Active". We don't know the number of employees at this company. This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMLINSON, Justine 20 March 2003 01 December 2005 1
WEBB, Rupert George 23 March 2004 09 August 2004 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Gareth Rhys 05 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
TM01 - Termination of appointment of director 30 October 2019
AA - Annual Accounts 09 October 2019
CH01 - Change of particulars for director 02 September 2019
RESOLUTIONS - N/A 31 July 2019
MA - Memorandum and Articles 31 July 2019
CS01 - N/A 03 April 2019
CH01 - Change of particulars for director 03 April 2019
CH03 - Change of particulars for secretary 03 April 2019
CH01 - Change of particulars for director 02 April 2019
CH01 - Change of particulars for director 25 January 2019
CH01 - Change of particulars for director 23 November 2018
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 13 July 2018
CS01 - N/A 22 March 2018
PSC09 - N/A 20 October 2017
PSC02 - N/A 20 October 2017
AP01 - Appointment of director 06 September 2017
TM01 - Termination of appointment of director 24 August 2017
AA - Annual Accounts 15 August 2017
CH01 - Change of particulars for director 12 July 2017
CH01 - Change of particulars for director 30 June 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 13 October 2016
CH01 - Change of particulars for director 23 May 2016
CH01 - Change of particulars for director 23 May 2016
AR01 - Annual Return 24 March 2016
CH01 - Change of particulars for director 25 January 2016
TM01 - Termination of appointment of director 03 September 2015
AP01 - Appointment of director 16 July 2015
AA - Annual Accounts 03 June 2015
CH03 - Change of particulars for secretary 01 June 2015
AR01 - Annual Return 10 April 2015
TM01 - Termination of appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
CH01 - Change of particulars for director 12 January 2015
TM01 - Termination of appointment of director 03 September 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 03 April 2014
AP04 - Appointment of corporate secretary 09 January 2014
AA - Annual Accounts 28 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 August 2013
AP01 - Appointment of director 16 April 2013
AR01 - Annual Return 12 April 2013
CH01 - Change of particulars for director 17 December 2012
RESOLUTIONS - N/A 13 September 2012
SH01 - Return of Allotment of shares 26 July 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 23 April 2012
AD04 - Change of location of company records to the registered office 23 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2012
TM01 - Termination of appointment of director 16 September 2011
AUD - Auditor's letter of resignation 07 September 2011
AUD - Auditor's letter of resignation 07 September 2011
AP03 - Appointment of secretary 06 May 2011
AP01 - Appointment of director 06 May 2011
AP01 - Appointment of director 05 May 2011
AP01 - Appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
AA - Annual Accounts 14 April 2011
AA01 - Change of accounting reference date 14 April 2011
AR01 - Annual Return 13 April 2011
AUD - Auditor's letter of resignation 25 November 2010
AUD - Auditor's letter of resignation 26 October 2010
AA01 - Change of accounting reference date 29 April 2010
AR01 - Annual Return 22 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2010
AA - Annual Accounts 01 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2009
RESOLUTIONS - N/A 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
287 - Change in situation or address of Registered Office 22 May 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 17 March 2009
MISC - Miscellaneous document 12 August 2008
363a - Annual Return 30 April 2008
287 - Change in situation or address of Registered Office 30 April 2008
287 - Change in situation or address of Registered Office 25 March 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 22 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 29 March 2006
AA - Annual Accounts 27 February 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
363s - Annual Return 17 October 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
AAMD - Amended Accounts 19 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
AA - Annual Accounts 12 January 2005
225 - Change of Accounting Reference Date 30 November 2004
RESOLUTIONS - N/A 30 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
363s - Annual Return 30 April 2004
RESOLUTIONS - N/A 07 April 2004
RESOLUTIONS - N/A 07 April 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
395 - Particulars of a mortgage or charge 03 April 2004
CERTNM - Change of name certificate 04 November 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
287 - Change in situation or address of Registered Office 07 April 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.