Having been setup in 1997, Mortgages-online Ltd have registered office in Nottingham. There are 2 directors listed as Mcaneaney, Jayne Margaret, Mcaneaney, Stephen John for Mortgages-online Ltd. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCANEANEY, Stephen John | 16 October 1997 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCANEANEY, Jayne Margaret | 09 May 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 July 2020 | |
CS01 - N/A | 28 September 2019 | |
AA - Annual Accounts | 25 June 2019 | |
CS01 - N/A | 08 October 2018 | |
AA - Annual Accounts | 17 July 2018 | |
CS01 - N/A | 12 October 2017 | |
AA - Annual Accounts | 28 July 2017 | |
CS01 - N/A | 09 October 2016 | |
AA - Annual Accounts | 05 December 2015 | |
AR01 - Annual Return | 17 October 2015 | |
AA - Annual Accounts | 29 July 2015 | |
DISS40 - Notice of striking-off action discontinued | 14 February 2015 | |
AR01 - Annual Return | 13 February 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 February 2015 | |
AA - Annual Accounts | 26 January 2014 | |
AR01 - Annual Return | 09 December 2013 | |
AA - Annual Accounts | 06 March 2013 | |
AR01 - Annual Return | 02 November 2012 | |
AA - Annual Accounts | 22 July 2012 | |
AR01 - Annual Return | 29 November 2011 | |
AA - Annual Accounts | 29 January 2011 | |
AR01 - Annual Return | 20 October 2010 | |
CH03 - Change of particulars for secretary | 20 October 2010 | |
CH01 - Change of particulars for director | 20 October 2010 | |
AD01 - Change of registered office address | 23 August 2010 | |
AA - Annual Accounts | 29 July 2010 | |
AR01 - Annual Return | 30 November 2009 | |
395 - Particulars of a mortgage or charge | 01 October 2009 | |
AA - Annual Accounts | 13 August 2009 | |
363a - Annual Return | 29 October 2008 | |
363a - Annual Return | 24 July 2008 | |
288a - Notice of appointment of directors or secretaries | 24 July 2008 | |
AA - Annual Accounts | 24 June 2008 | |
288b - Notice of resignation of directors or secretaries | 28 May 2008 | |
AA - Annual Accounts | 31 August 2007 | |
363a - Annual Return | 28 March 2007 | |
AA - Annual Accounts | 07 August 2006 | |
287 - Change in situation or address of Registered Office | 05 April 2006 | |
363a - Annual Return | 24 January 2006 | |
AA - Annual Accounts | 18 November 2005 | |
363s - Annual Return | 21 December 2004 | |
AA - Annual Accounts | 03 September 2004 | |
363s - Annual Return | 09 October 2003 | |
AA - Annual Accounts | 22 August 2003 | |
363s - Annual Return | 11 November 2002 | |
AA - Annual Accounts | 29 August 2002 | |
363s - Annual Return | 25 October 2001 | |
287 - Change in situation or address of Registered Office | 01 May 2001 | |
AA - Annual Accounts | 23 January 2001 | |
AA - Annual Accounts | 23 January 2001 | |
363s - Annual Return | 12 October 2000 | |
363s - Annual Return | 26 October 1999 | |
AA - Annual Accounts | 27 July 1999 | |
363s - Annual Return | 19 October 1998 | |
288a - Notice of appointment of directors or secretaries | 11 November 1997 | |
288a - Notice of appointment of directors or secretaries | 11 November 1997 | |
288b - Notice of resignation of directors or secretaries | 11 November 1997 | |
288b - Notice of resignation of directors or secretaries | 11 November 1997 | |
287 - Change in situation or address of Registered Office | 11 November 1997 | |
NEWINC - New incorporation documents | 16 October 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 September 2009 | Outstanding |
N/A |