- Company Overview for NEW MORTGAGE COMPANY LIMITED (04336521)
- Filing history for NEW MORTGAGE COMPANY LIMITED (04336521)
- People for NEW MORTGAGE COMPANY LIMITED (04336521)
- More for NEW MORTGAGE COMPANY LIMITED (04336521)
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
|
|
06 Jul 2015 | SH20 | Statement by Directors | |
06 Jul 2015 | CAP-SS | Solvency Statement dated 25/06/15 | |
06 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
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
|
|
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 |