About

Registered Number: 04380777
Date of Incorporation: 25/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 2nd Floor, Unit 1 Southern Gate Office Village, Southern Gate, Chichester, West Sussex, PO19 8GR,

 

Mortgage Support Network Ltd was registered on 25 February 2002 with its registered office in Chichester, West Sussex. The current directors of the organisation are listed as Almond, Shaun David, Earnshaw, Gavin Sean, Hoare, Neil David, Porter, Joanna, Ransome, Peter at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALMOND, Shaun David 25 September 2017 - 1
EARNSHAW, Gavin Sean 25 September 2017 - 1
HOARE, Neil David 14 November 2018 - 1
PORTER, Joanna 01 May 2014 01 June 2018 1
RANSOME, Peter 01 May 2014 04 June 2018 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AP01 - Appointment of director 20 December 2019
AD01 - Change of registered office address 18 December 2019
AD01 - Change of registered office address 26 November 2019
AD01 - Change of registered office address 21 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 10 March 2019
AP01 - Appointment of director 14 November 2018
AP01 - Appointment of director 09 October 2018
AA - Annual Accounts 03 August 2018
TM01 - Termination of appointment of director 12 July 2018
TM01 - Termination of appointment of director 04 June 2018
TM01 - Termination of appointment of director 01 June 2018
CS01 - N/A 26 February 2018
AA01 - Change of accounting reference date 22 February 2018
AA - Annual Accounts 12 February 2018
PSC02 - N/A 31 January 2018
CH01 - Change of particulars for director 28 November 2017
AP01 - Appointment of director 27 September 2017
AP01 - Appointment of director 25 September 2017
AP01 - Appointment of director 25 September 2017
AD01 - Change of registered office address 06 September 2017
AP01 - Appointment of director 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
TM02 - Termination of appointment of secretary 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
PSC07 - N/A 11 July 2017
PSC07 - N/A 11 July 2017
MISC - Miscellaneous document 15 June 2017
CS01 - N/A 28 April 2017
CH03 - Change of particulars for secretary 27 April 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 15 December 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 25 February 2015
RESOLUTIONS - N/A 12 May 2014
AP01 - Appointment of director 12 May 2014
AP01 - Appointment of director 12 May 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AD01 - Change of registered office address 30 April 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 12 September 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 02 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
169 - Return by a company purchasing its own shares 11 June 2009
RESOLUTIONS - N/A 03 June 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 26 January 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
AA - Annual Accounts 12 April 2005
363a - Annual Return 05 April 2005
353 - Register of members 21 March 2005
287 - Change in situation or address of Registered Office 24 September 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2003
363s - Annual Return 08 March 2003
225 - Change of Accounting Reference Date 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
287 - Change in situation or address of Registered Office 22 March 2002
CERTNM - Change of name certificate 12 March 2002
NEWINC - New incorporation documents 25 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.