- Company Overview for N & B MORTGAGES LIMITED (04651689)
- Filing history for N & B MORTGAGES LIMITED (04651689)
- People for N & B MORTGAGES LIMITED (04651689)
- More for N & B MORTGAGES LIMITED (04651689)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 29 January 2025 with updates | |
28 Feb 2024 | AA | Micro company accounts made up to 31 January 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
13 Mar 2023 | AA | Micro company accounts made up to 31 January 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with updates | |
11 Aug 2022 | AA | Micro company accounts made up to 31 January 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
23 Mar 2021 | AA | Micro company accounts made up to 31 January 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
29 Dec 2020 | AA | Micro company accounts made up to 31 January 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
04 Feb 2020 | CH01 | Director's details changed for Mrs Bonnie Kumar on 1 January 2020 | |
04 Feb 2020 | CH01 | Director's details changed for Mr Sunil Rajin Kumar on 4 February 2020 | |
19 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
31 Jan 2018 | PSC04 | Change of details for Mr Sunil Rajin Kumar as a person with significant control on 26 January 2018 | |
31 Jan 2018 | PSC01 | Notification of Bonnie Kumar as a person with significant control on 1 June 2016 | |
04 Dec 2017 | PSC04 | Change of details for Mr Sunil Rajin Kumar as a person with significant control on 4 December 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Mr Sunil Rajin Kumar on 4 December 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Bonnie Kumar on 4 December 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from 30 Reepham Road Bawdeswell Dereham Norfolk NR20 4RU to 292 Holt Road Horsford Norwich Norfolk NR10 3EG on 4 December 2017 | |
27 Jul 2017 | AA | Micro company accounts made up to 31 January 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates |