This company is commonly known as City Mortgage Solutions Limited. The company was founded 17 years ago and was given the registration number 06135446. The firm's registered office is in LIVERPOOL. You can find them at 3rd Floor, 5 Temple Square, Temple Street, Liverpool, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CITY MORTGAGE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 06135446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 5 Temple Square, Temple Street, Liverpool, United Kingdom, L2 5RH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 5 Temple Square, Temple Street, Liverpool, United Kingdom, L2 5RH | Secretary | 02 March 2007 | Active |
3rd Floor, 5 Temple Square, Temple Street, Liverpool, United Kingdom, L2 5RH | Director | 02 March 2007 | Active |
3rd Floor, 5 Temple Square, Temple Street, Liverpool, United Kingdom, L2 5RH | Director | 02 March 2007 | Active |
3rd Floor, 5 Temple Square, Temple Street, Liverpool, United Kingdom, L2 5RH | Director | 23 April 2007 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Secretary | 02 March 2007 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Director | 02 March 2007 | Active |
Mr Paul Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 5 Temple Square, Temple Street, Liverpool, United Kingdom, L2 5RH |
Nature of control | : |
|
Mr Gary Paul Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 5 Temple Square, Temple Street, Liverpool, United Kingdom, L2 5RH |
Nature of control | : |
|
Mr Gary Trevor Gavrilovic | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 5 Temple Square, Temple Street, Liverpool, United Kingdom, L2 5RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Capital | Capital cancellation shares. | Download |
2020-01-09 | Capital | Capital return purchase own shares. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Address | Change registered office address company with date old address new address. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Address | Change registered office address company with date old address new address. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.