Established in 2004, My Sort of Loan Ltd are based in Macclesfield in Cheshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed as Sumner, Stephen, Johnson, Gerard Anthony for My Sort of Loan Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SUMNER, Stephen | 06 January 2010 | - | 1 |
JOHNSON, Gerard Anthony | 16 September 2009 | 26 February 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 March 2020 | |
AA - Annual Accounts | 07 January 2020 | |
CS01 - N/A | 04 April 2019 | |
TM01 - Termination of appointment of director | 04 April 2019 | |
AA - Annual Accounts | 14 January 2019 | |
PSC07 - N/A | 23 November 2018 | |
PSC01 - N/A | 23 November 2018 | |
PSC07 - N/A | 23 November 2018 | |
RP04CS01 - N/A | 22 November 2018 | |
SH08 - Notice of name or other designation of class of shares | 23 April 2018 | |
RESOLUTIONS - N/A | 17 April 2018 | |
CS01 - N/A | 28 March 2018 | |
PSC09 - N/A | 22 March 2018 | |
PSC09 - N/A | 22 March 2018 | |
PSC01 - N/A | 21 March 2018 | |
PSC01 - N/A | 21 March 2018 | |
AA - Annual Accounts | 05 February 2018 | |
CS01 - N/A | 27 March 2017 | |
CS01 - N/A | 15 March 2017 | |
AA - Annual Accounts | 09 February 2017 | |
SH08 - Notice of name or other designation of class of shares | 15 June 2016 | |
RESOLUTIONS - N/A | 14 June 2016 | |
AR01 - Annual Return | 24 May 2016 | |
AA - Annual Accounts | 09 February 2016 | |
AR01 - Annual Return | 01 June 2015 | |
AD01 - Change of registered office address | 04 March 2015 | |
RESOLUTIONS - N/A | 26 February 2015 | |
SH08 - Notice of name or other designation of class of shares | 26 February 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 26 February 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AR01 - Annual Return | 12 March 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 19 September 2013 | |
AD01 - Change of registered office address | 18 April 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 13 September 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 15 September 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 04 November 2010 | |
AP01 - Appointment of director | 27 October 2010 | |
AR01 - Annual Return | 08 October 2010 | |
AA - Annual Accounts | 19 January 2010 | |
AD01 - Change of registered office address | 10 December 2009 | |
287 - Change in situation or address of Registered Office | 21 September 2009 | |
288b - Notice of resignation of directors or secretaries | 21 September 2009 | |
288b - Notice of resignation of directors or secretaries | 21 September 2009 | |
288a - Notice of appointment of directors or secretaries | 21 September 2009 | |
363a - Annual Return | 16 September 2009 | |
AA - Annual Accounts | 20 February 2009 | |
363a - Annual Return | 15 September 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 03 October 2007 | |
AA - Annual Accounts | 26 January 2007 | |
363s - Annual Return | 22 September 2006 | |
AA - Annual Accounts | 27 February 2006 | |
363s - Annual Return | 13 October 2005 | |
287 - Change in situation or address of Registered Office | 25 November 2004 | |
225 - Change of Accounting Reference Date | 25 November 2004 | |
288a - Notice of appointment of directors or secretaries | 25 November 2004 | |
288a - Notice of appointment of directors or secretaries | 25 November 2004 | |
288b - Notice of resignation of directors or secretaries | 25 November 2004 | |
288b - Notice of resignation of directors or secretaries | 25 November 2004 | |
CERTNM - Change of name certificate | 17 November 2004 | |
NEWINC - New incorporation documents | 10 September 2004 |