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.
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 |
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 |