About

Registered Number: 04654362
Date of Incorporation: 31/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 32 High Street, Greens Norton, Towcester, Northamptonshire, NN12 8BA,

 

Mosaic Mortgage Management Ltd was registered on 31 January 2003 and has its registered office in Towcester, Northamptonshire, it has a status of "Active". There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 27 September 2016
AD01 - Change of registered office address 01 April 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 27 September 2013
TM01 - Termination of appointment of director 28 February 2013
TM02 - Termination of appointment of secretary 28 February 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 26 September 2012
DISS40 - Notice of striking-off action discontinued 30 June 2012
AR01 - Annual Return 28 June 2012
AD01 - Change of registered office address 12 June 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 28 September 2010
CH03 - Change of particulars for secretary 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 22 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2009
AA - Annual Accounts 17 November 2008
123 - Notice of increase in nominal capital 11 November 2008
363s - Annual Return 21 February 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
AA - Annual Accounts 12 October 2006
287 - Change in situation or address of Registered Office 28 July 2006
RESOLUTIONS - N/A 13 March 2006
RESOLUTIONS - N/A 13 March 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 07 October 2004
287 - Change in situation or address of Registered Office 20 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2004
363s - Annual Return 03 March 2004
225 - Change of Accounting Reference Date 05 December 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
NEWINC - New incorporation documents 31 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.