MORTGAGE AND SURVEYING SERVICES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewMemorandum and Articles of Association

View Document

30/07/2530 July 2025 NewResolutions

View Document

29/07/2529 July 2025 NewStatement of capital following an allotment of shares on 2025-07-16

View Document

04/06/254 June 2025 NewConfirmation statement made on 2025-05-21 with updates

View Document

03/06/253 June 2025 NewStatement of capital following an allotment of shares on 2025-04-30

View Document

24/04/2524 April 2025 Resolutions

View Document

24/04/2524 April 2025 Memorandum and Articles of Association

View Document

10/12/2410 December 2024 Memorandum and Articles of Association

View Document

10/12/2410 December 2024 Resolutions

View Document

22/11/2422 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Cancellation of shares. Statement of capital on 2024-10-29

View Document

18/11/2418 November 2024 Purchase of own shares.

View Document

08/11/248 November 2024 Change of share class name or designation

View Document

10/07/2410 July 2024 Registered office address changed from 3-4 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ to Suites 7&9 Regency House Miles Gray Road Basildon SS14 3FR on 2024-07-10

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

07/05/247 May 2024 Director's details changed for Mr Robert Martin Clifford on 2024-05-03

View Document

29/11/2329 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Registration of charge 060552710006, created on 2023-09-14

View Document

11/08/2311 August 2023 Purchase of own shares.

View Document

11/08/2311 August 2023 Cancellation of shares. Statement of capital on 2023-08-02

View Document

08/08/238 August 2023 Appointment of Mr Stuart Neil Warriner as a director on 2023-08-01

View Document

29/06/2329 June 2023 Purchase of own shares.

View Document

29/06/2329 June 2023 Cancellation of shares. Statement of capital on 2023-06-13

View Document

01/06/231 June 2023 Termination of appointment of Catherine Alison Wall as a director on 2023-05-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

12/05/2312 May 2023 Notification of Bgf Investment Management Limited as a person with significant control on 2023-05-01

View Document

12/05/2312 May 2023 Cessation of Bgf Gp Limited as a person with significant control on 2023-05-01

View Document

10/05/2310 May 2023 Appointment of Mr Heath Lee Walker as a director on 2023-05-01

View Document

10/05/2310 May 2023 Termination of appointment of Matthew Singh as a director on 2023-04-30

View Document

10/05/2310 May 2023 Appointment of Ms Jill Caroline Williams as a director on 2023-05-01

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Termination of appointment of Sarah Kate Tuck as a secretary on 2022-04-28

View Document

03/05/223 May 2022 Appointment of Ms Karen Waldron as a secretary on 2022-04-28

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

22/02/2222 February 2022 Purchase of own shares.

View Document

22/02/2222 February 2022 Cancellation of shares. Statement of capital on 2022-02-18

View Document

22/02/2222 February 2022 Purchase of own shares.

View Document

22/02/2222 February 2022 Cancellation of shares. Statement of capital on 2022-02-14

View Document

10/02/2210 February 2022 Termination of appointment of Gurinder Sunner as a director on 2022-01-31

View Document

31/01/2231 January 2022 Memorandum and Articles of Association

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

28/01/2228 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-11-03

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Memorandum and Articles of Association

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Resolutions

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-11-03

View Document

20/07/2120 July 2021 Cancellation of shares. Statement of capital on 2021-04-01

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MRS JULIA ANN HICKLING

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MRS ELIZABETH ANNE GRATTON

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR SIMON PAUL JACKSON

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR COLIN JAMES ANDERTON

View Document

06/12/196 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

16/10/1916 October 2019 ADOPT ARTICLES 01/10/2019

View Document

20/06/1920 June 2019 11/06/19 STATEMENT OF CAPITAL GBP 1666891.30

View Document

04/06/194 June 2019 17/04/19 STATEMENT OF CAPITAL GBP 1666891.80

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

08/05/198 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/05/197 May 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/05/197 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PATTULLO BREWSTER / 11/04/2019

View Document

09/04/199 April 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/04/199 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 1660603.90

View Document

02/11/182 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060552710003

View Document

02/11/182 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060552710002

View Document

28/09/1828 September 2018 18/09/18 STATEMENT OF CAPITAL GBP 1674639.00

View Document

26/09/1826 September 2018 ARTICLES OF ASSOCIATION

View Document

26/09/1826 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060552710004

View Document

08/08/188 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

09/07/189 July 2018 31/05/18 STATEMENT OF CAPITAL GBP 2160680.90

View Document

11/06/1811 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1811 June 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

02/05/182 May 2018 SECRETARY APPOINTED MISS SARAH KATE TUCK

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY CATHERINE STALEY

View Document

26/04/1826 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060552710003

View Document

26/02/1826 February 2018 ADOPT ARTICLES 20/02/2018

View Document

04/12/174 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

30/10/1730 October 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/10/1730 October 2017 16/10/17 STATEMENT OF CAPITAL GBP 2160682.70

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED

View Document

10/10/1710 October 2017 CESSATION OF BUSINESS GROWTH FUND PLC AS A PSC

View Document

10/10/1710 October 2017 CESSATION OF J&E NOMINEES LIMITED AS A PSC

View Document

11/08/1711 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

03/07/173 July 2017 COMPANY NAME CHANGED SHEPHERD DIRECT LIMITED CERTIFICATE ISSUED ON 03/07/17

View Document

09/06/179 June 2017 07/06/17 STATEMENT OF CAPITAL GBP 2160683.7

View Document

09/06/179 June 2017 23/05/17 STATEMENT OF CAPITAL GBP 2160665.4

View Document

05/06/175 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/175 June 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/05/1716 May 2017 ADOPT ARTICLES 25/04/2017

View Document

09/05/179 May 2017 25/04/17 STATEMENT OF CAPITAL GBP 2166878

View Document

26/01/1726 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/1724 January 2017 04/01/17 STATEMENT OF CAPITAL GBP 2060454.00

View Document

05/01/175 January 2017 10/07/16 STATEMENT OF CAPITAL GBP 2007582.00

View Document

05/01/175 January 2017 18/12/15 STATEMENT OF CAPITAL GBP 2507582.00

View Document

05/01/175 January 2017 10/07/15 STATEMENT OF CAPITAL GBP 2395350.00

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

01/10/161 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

30/04/1630 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/01/1621 January 2016 ADOPT ARTICLES 18/12/2015

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060552710002

View Document

09/12/159 December 2015 AUDITOR'S RESIGNATION

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

17/04/1517 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 2895350.00

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR IAN DOWNING

View Document

18/03/1518 March 2015 05/02/15 STATEMENT OF CAPITAL GBP 2891834.00

View Document

18/03/1518 March 2015 05/02/15 STATEMENT OF CAPITAL GBP 2891834.00

View Document

25/02/1525 February 2015 05/02/15 STATEMENT OF CAPITAL GBP 4273776.00

View Document

25/02/1525 February 2015 ADOPT ARTICLES 05/02/2015

View Document

25/02/1525 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/1525 February 2015 05/02/15 STATEMENT OF CAPITAL GBP 4073776.00

View Document

25/02/1525 February 2015 05/02/15 STATEMENT OF CAPITAL GBP 4070260.00

View Document

25/02/1525 February 2015 05/02/15 STATEMENT OF CAPITAL GBP 4007026.00

View Document

09/01/159 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES HICKLING

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR IAN JAMES FERGUSSON

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT GRATTON / 01/10/2014

View Document

02/10/142 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

13/08/1413 August 2014 AUDITOR'S RESIGNATION

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR ROBERT MARTIN CLIFFORD

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HICKLING

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSSON

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR NIGEL VERNON TAMPLIN

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR JONATHAN WILLIAM BLOOMER

View Document

19/05/1419 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

05/11/135 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

13/11/1213 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

22/08/1222 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

18/11/1118 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/11/118 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

05/04/115 April 2011 30/03/11 STATEMENT OF CAPITAL GBP 14582693.00

View Document

05/04/115 April 2011 NC INC ALREADY ADJUSTED 30/03/2011

View Document

31/03/1131 March 2011 REDUCE ISSUED CAPITAL 30/03/2011

View Document

31/03/1131 March 2011 CANCEL SHARE PREM A/C 30/03/2011

View Document

31/03/1131 March 2011 SOLVENCY STATEMENT DATED 30/03/11

View Document

31/03/1131 March 2011 31/03/11 STATEMENT OF CAPITAL GBP 4000000

View Document

31/03/1131 March 2011 STATEMENT BY DIRECTORS

View Document

26/01/1126 January 2011 AUDITORS RESIGNATION

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/11/1016 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FERGUSSON / 17/01/2010

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE SARA STALEY / 01/11/2009

View Document

28/10/0928 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

07/10/087 October 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM, 44 CASTLE GATE, NOTTINGHAM, NG1 7BJ

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 SHARES AGREEMENT OTC

View Document

24/10/0724 October 2007 SHARES AGREEMENT OTC

View Document

08/08/078 August 2007 £ NC 1000/4000000 10/07/07

View Document

08/08/078 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/078 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/078 August 2007 NC INC ALREADY ADJUSTED 10/07/07

View Document

08/08/078 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 COMPANY NAME CHANGED CASTLEGATE 464 LIMITED CERTIFICATE ISSUED ON 04/07/07

View Document

17/01/0717 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company