Advanced company searchLink opens in new window

NEW MORTGAGE COMPANY LIMITED

Company number 04336521

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2015 DS01 Application to strike the company off the register
24 Nov 2015 CH01 Director's details changed for Mr Mark Chapman on 23 November 2015
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jul 2015 SH19 Statement of capital on 21 July 2015
  • GBP 3
06 Jul 2015 SH20 Statement by Directors
06 Jul 2015 CAP-SS Solvency Statement dated 25/06/15
06 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
15 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 6,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jan 2014 CH01 Director's details changed for Mrs Lorna Jane Caldecott on 17 December 2013
22 Jan 2014 CH03 Secretary's details changed for Mrs Lorna Jane Caldecott on 17 December 2013
20 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 6,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Aug 2013 CH01 Director's details changed for Mrs Lorna Jane Whelan on 19 July 2013
30 Aug 2013 CH03 Secretary's details changed for Mrs Lorna Jane Whelan on 19 July 2013
07 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Feb 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
13 Oct 2011 AD01 Registered office address changed from Morgan Offices 119B High Street Cranfield Bedfordshire MK43 0BS on 13 October 2011
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Feb 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
17 Jan 2011 CH01 Director's details changed for Mr Mark Chapman on 17 January 2011
10 Sep 2010 AA Total exemption full accounts made up to 31 December 2009