About

Registered Number: 05393862
Date of Incorporation: 16/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 62 Arnot Hill Road, Arnold, Nottingham, NG5 6LQ,

 

Northridge Mortgage Solutions Ltd was registered on 16 March 2005, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Northridge, Aaron Scott, Northridge, Toni Lauren.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTHRIDGE, Aaron Scott 16 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
NORTHRIDGE, Toni Lauren 16 March 2005 31 March 2011 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 17 December 2019
AD01 - Change of registered office address 05 December 2019
AD01 - Change of registered office address 02 July 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 08 December 2017
AD01 - Change of registered office address 17 March 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 22 December 2015
AD01 - Change of registered office address 01 June 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 06 April 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 25 March 2013
CH01 - Change of particulars for director 25 March 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 22 March 2012
CH01 - Change of particulars for director 11 November 2011
AD01 - Change of registered office address 11 November 2011
CH01 - Change of particulars for director 11 November 2011
AA - Annual Accounts 09 September 2011
TM02 - Termination of appointment of secretary 09 September 2011
AR01 - Annual Return 30 March 2011
AD01 - Change of registered office address 30 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 31 December 2009
CH03 - Change of particulars for secretary 06 October 2009
AD01 - Change of registered office address 06 October 2009
DISS40 - Notice of striking-off action discontinued 18 July 2009
363a - Annual Return 17 July 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
AA - Annual Accounts 05 January 2009
287 - Change in situation or address of Registered Office 14 July 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 06 April 2006
287 - Change in situation or address of Registered Office 06 April 2006
RESOLUTIONS - N/A 22 March 2005
123 - Notice of increase in nominal capital 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
NEWINC - New incorporation documents 16 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.