MORTGAGE NEXT LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

09/01/259 January 2025 Director's details changed for Mr Richard John Twigg on 2025-01-06

View Document

22/04/2422 April 2024 Termination of appointment of Sarah Anne Laker as a director on 2024-04-17

View Document

13/02/2413 February 2024 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

19/10/2319 October 2023 Termination of appointment of David Christopher Livesey as a director on 2023-09-28

View Document

11/10/2311 October 2023 Director's details changed for Mr Adrian Paul Scott on 2023-10-06

View Document

12/09/2312 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

08/12/218 December 2021

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a secretary on 2021-11-30

View Document

08/03/218 March 2021

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CURRAN / 18/03/2019

View Document

03/04/193 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 18/03/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CURRAN / 05/11/2018

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DIXON

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORTGAGE INTELLIGENCE HOLDINGS LIMITED

View Document

20/10/1720 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/10/2017

View Document

07/09/177 September 2017 DIRECTOR APPOINTED PETER CURRAN

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR PAUL MICHAEL DIXON

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR JIM CLARKE

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. JIM CLARKE / 26/06/2017

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JIM CLARKE / 10/12/2014

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL STOCKTON

View Document

03/06/153 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 01/06/2015

View Document

16/04/1516 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL DIXON

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. JIM CLARKE / 03/11/2014

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR PAUL MICHAEL DIXON

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR GRENVILLE TURNER

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

09/01/149 January 2014 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

23/08/1323 August 2013 SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/04/139 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 SAIL ADDRESS CHANGED FROM: 17 DUKE STREET CHELMSFORD ESSEX CM1 1HP ENGLAND

View Document

08/04/138 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE LAKER / 07/09/2012

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

23/04/1223 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

23/04/1223 April 2012 SAIL ADDRESS CHANGED FROM: RODDIS HOUSE 12 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1LG ENGLAND

View Document

23/04/1223 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STOCKTON / 31/10/2011

View Document

04/10/114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

06/05/116 May 2011 SECRETARY APPOINTED MR GARETH RHYS WILLIAMS

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR GRENVILLE TURNER

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR JIM CLARKE

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR NIGEL STOCKTON

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MACHIN

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

14/04/1114 April 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

13/04/1113 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

25/11/1025 November 2010 AUDITOR'S RESIGNATION

View Document

26/10/1026 October 2010 AUDITOR'S RESIGNATION

View Document

29/04/1029 April 2010 CURREXT FROM 30/04/2010 TO 31/07/2010

View Document

22/03/1022 March 2010 SAIL ADDRESS CREATED

View Document

22/03/1022 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

22/03/1022 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

17/06/0917 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM, 3RD FLOOR QUADRANT HOUSE, 61-65 CROYDON ROAD, CATERHAM, SURREY, CR3 6PB, UK

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR GEMMA HARLE

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CINDY BLACK

View Document

22/05/0922 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

22/05/0922 May 2009 ADOPT ARTICLES 30/04/2009

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MCCLURG

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED SARAH ANNE LAKER

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED CHRISTOPHER DOUGLAS FRANCIS MILLS

View Document

07/04/097 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM, QUADRANT HOUSE 61-65 CROYDON ROAD, CATERHAM, SURREY, CR3 6PB, UK

View Document

17/03/0917 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN MAYNARD

View Document

12/08/0812 August 2008 SECTION 519

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM, 3RD FLOOR QUADRANT HOUSE 61-65 CROYDON ROAD, CATERHAM, SURREY, CR3 6PB

View Document

30/04/0830 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR APPOINTED GEMMA EILEEN HARLE

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR JUSTINE TOMLINSON

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM, 10 SHERWOOD HOUSE, WALDERSLADE, CHATHAM, KENT, ME5 9UD

View Document

08/02/088 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 20/03/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 AUDITOR'S RESIGNATION

View Document

04/05/044 May 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/048 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/04/047 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 AUDITOR'S RESIGNATION

View Document

25/01/0425 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/01/0415 January 2004 £ IC 50001/50000 07/11/03 £ SR 1@1=1

View Document

19/12/0319 December 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/12/0310 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/12/9921 December 1999 £ NC 1000/50100 15/12/99

View Document

21/12/9921 December 1999 NC INC ALREADY ADJUSTED 15/12/99

View Document

21/12/9921 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS; AMEND

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/08/9828 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9810 May 1998 S366A DISP HOLDING AGM 19/03/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 S252 DISP LAYING ACC 19/03/98

View Document

10/05/9810 May 1998 S386 DISP APP AUDS 19/03/98

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: 44 SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX RH12 2PD

View Document

13/01/9813 January 1998 DIVISION OF SHARES 01/10/97

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/04/9710 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/971 April 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/03/9628 March 1996 NEW SECRETARY APPOINTED

View Document

28/03/9628 March 1996 SECRETARY RESIGNED

View Document

20/03/9620 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information