Number One Mortgages Ltd was founded on 28 April 2004 with its registered office in Shoreham-By-Sea, it has a status of "Active". We do not know the number of employees at the organisation. This organisation has 3 directors listed as Dunks, Kevin Daniel, Dunks, Krisztina Zsuzsanna, Dunks, Peter.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNKS, Kevin Daniel | 28 April 2004 | - | 1 |
DUNKS, Krisztina Zsuzsanna | 05 September 2019 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNKS, Peter | 20 October 2005 | 10 July 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 June 2020 | |
AP01 - Appointment of director | 08 April 2020 | |
CS01 - N/A | 15 October 2019 | |
AA - Annual Accounts | 07 May 2019 | |
CS01 - N/A | 11 October 2018 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 01 June 2018 | |
CS01 - N/A | 11 May 2017 | |
AA - Annual Accounts | 18 April 2017 | |
AD01 - Change of registered office address | 09 December 2016 | |
MR01 - N/A | 12 July 2016 | |
AR01 - Annual Return | 25 May 2016 | |
AA - Annual Accounts | 25 April 2016 | |
AR01 - Annual Return | 04 May 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AA - Annual Accounts | 10 October 2014 | |
AR01 - Annual Return | 11 July 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 July 2014 | |
TM02 - Termination of appointment of secretary | 11 July 2014 | |
AA01 - Change of accounting reference date | 13 March 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 02 May 2013 | |
AA - Annual Accounts | 13 February 2013 | |
AD01 - Change of registered office address | 08 October 2012 | |
AR01 - Annual Return | 03 May 2012 | |
AA - Annual Accounts | 15 December 2011 | |
AR01 - Annual Return | 06 May 2011 | |
CH01 - Change of particulars for director | 06 May 2011 | |
AA - Annual Accounts | 26 January 2011 | |
AD01 - Change of registered office address | 01 July 2010 | |
AR01 - Annual Return | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
AA - Annual Accounts | 11 December 2009 | |
363a - Annual Return | 29 April 2009 | |
AA - Annual Accounts | 26 January 2009 | |
363a - Annual Return | 30 April 2008 | |
AA - Annual Accounts | 06 February 2008 | |
363a - Annual Return | 18 May 2007 | |
AA - Annual Accounts | 05 March 2007 | |
MEM/ARTS - N/A | 26 October 2006 | |
CERTNM - Change of name certificate | 02 October 2006 | |
363s - Annual Return | 29 June 2006 | |
AA - Annual Accounts | 02 February 2006 | |
288a - Notice of appointment of directors or secretaries | 09 December 2005 | |
288b - Notice of resignation of directors or secretaries | 09 December 2005 | |
363s - Annual Return | 19 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 May 2004 | |
288b - Notice of resignation of directors or secretaries | 26 May 2004 | |
288b - Notice of resignation of directors or secretaries | 26 May 2004 | |
288a - Notice of appointment of directors or secretaries | 26 May 2004 | |
288a - Notice of appointment of directors or secretaries | 26 May 2004 | |
NEWINC - New incorporation documents | 28 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 July 2016 | Outstanding |
N/A |