About

Registered Number: 06391848
Date of Incorporation: 08/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 18 Beaulieu Road, Amesbury, Salisbury, SP4 7PD,

 

Having been setup in 2007, Spire Mortgages Ltd have registered office in Salisbury, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. Thompson, Hayley, Thompson, Mark, Mullen, Rachael are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Hayley 01 May 2018 - 1
THOMPSON, Mark 09 April 2008 - 1
MULLEN, Rachael 08 October 2007 30 June 2017 1

Filing History

Document Type Date
CS01 - N/A 08 October 2019
AA - Annual Accounts 02 August 2019
AD01 - Change of registered office address 07 January 2019
CS01 - N/A 09 October 2018
AD01 - Change of registered office address 09 October 2018
AA - Annual Accounts 15 August 2018
AP01 - Appointment of director 10 May 2018
CS01 - N/A 13 October 2017
TM01 - Termination of appointment of director 18 September 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 07 September 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 13 October 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 09 October 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 04 November 2013
TM02 - Termination of appointment of secretary 04 November 2013
CH01 - Change of particulars for director 04 November 2013
CH01 - Change of particulars for director 04 November 2013
TM02 - Termination of appointment of secretary 04 November 2013
AD01 - Change of registered office address 14 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 November 2012
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 10 October 2012
CH01 - Change of particulars for director 08 November 2011
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 14 December 2010
RESOLUTIONS - N/A 03 December 2010
RESOLUTIONS - N/A 03 December 2010
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 10 August 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 09 October 2008
225 - Change of Accounting Reference Date 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 08 October 2007
NEWINC - New incorporation documents 08 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.