Having been setup in 2003, Telford Mortgages Ltd have registered office in Telford, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Walker, Denise Lyn, Walker, Anthony Robert for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Anthony Robert | 13 March 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Denise Lyn | 13 March 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 August 2020 | |
AD01 - Change of registered office address | 08 April 2020 | |
AD01 - Change of registered office address | 03 April 2020 | |
CS01 - N/A | 13 March 2020 | |
AA - Annual Accounts | 13 November 2019 | |
CS01 - N/A | 13 March 2019 | |
AA - Annual Accounts | 20 July 2018 | |
CS01 - N/A | 19 March 2018 | |
AA - Annual Accounts | 05 July 2017 | |
CS01 - N/A | 30 March 2017 | |
AA - Annual Accounts | 03 August 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AA - Annual Accounts | 14 July 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AA - Annual Accounts | 17 November 2014 | |
AR01 - Annual Return | 19 March 2014 | |
AA - Annual Accounts | 07 November 2013 | |
AR01 - Annual Return | 15 March 2013 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 30 March 2012 | |
AA - Annual Accounts | 09 September 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AD01 - Change of registered office address | 21 December 2010 | |
AA - Annual Accounts | 17 August 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 September 2009 | |
AA - Annual Accounts | 07 August 2009 | |
363a - Annual Return | 16 March 2009 | |
AA - Annual Accounts | 24 September 2008 | |
363a - Annual Return | 11 July 2008 | |
AA - Annual Accounts | 17 July 2007 | |
363s - Annual Return | 30 March 2007 | |
287 - Change in situation or address of Registered Office | 03 March 2007 | |
AA - Annual Accounts | 02 August 2006 | |
363s - Annual Return | 04 April 2006 | |
AA - Annual Accounts | 23 September 2005 | |
363s - Annual Return | 09 March 2005 | |
395 - Particulars of a mortgage or charge | 25 January 2005 | |
AA - Annual Accounts | 19 November 2004 | |
363s - Annual Return | 18 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 June 2003 | |
288a - Notice of appointment of directors or secretaries | 28 March 2003 | |
288a - Notice of appointment of directors or secretaries | 28 March 2003 | |
288b - Notice of resignation of directors or secretaries | 28 March 2003 | |
288b - Notice of resignation of directors or secretaries | 28 March 2003 | |
NEWINC - New incorporation documents | 13 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 January 2005 | Outstanding |
N/A |