- Company Overview for J M MORTGAGE SERVICES LIMITED (04662482)
- Filing history for J M MORTGAGE SERVICES LIMITED (04662482)
- People for J M MORTGAGE SERVICES LIMITED (04662482)
- More for J M MORTGAGE SERVICES LIMITED (04662482)
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) |
---|---|---|---|
16 Aug 2013 | AD01 | Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England on 16 August 2013 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
27 Mar 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
06 Jul 2012 | AAMD | Amended accounts made up to 31 July 2011 | |
12 Jun 2012 | AD01 | Registered office address changed from Southlands Business Centre Ormesby Road Middlesbrough Cleveland TS3 0HB on 12 June 2012 | |
09 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
14 Mar 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
09 Mar 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Mr John Anthony Mulcaster on 12 January 2010 | |
31 Jul 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
27 Feb 2009 | 363a | Return made up to 11/02/09; full list of members | |
27 Jan 2009 | 88(2) | Ad 24/11/08\gbp si 2@1=2\gbp ic 4/6\ | |
26 Nov 2008 | 287 | Registered office changed on 26/11/2008 from 4 high street norton stockton on tees TS20 1DN | |
18 Nov 2008 | 288a | Secretary appointed mrs anne mulcaster | |
18 Nov 2008 | 288a | Director appointed mr john anthony mulcaster | |
18 Nov 2008 | 288b | Appointment terminated director lynne sutherland | |
18 Nov 2008 | 288b | Appointment terminated director kenneth dixon | |
18 Nov 2008 | 288b | Appointment terminated secretary lynne sutherland | |
11 Oct 2008 | CERTNM | Company name changed m g shaw (mortgage services) LIMITED\certificate issued on 14/10/08 | |
29 Jul 2008 | 363a | Return made up to 11/02/08; full list of members | |
30 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
01 Jun 2007 | AA | Total exemption small company accounts made up to 31 July 2006 |