Advanced company searchLink opens in new window

J M MORTGAGE SERVICES LIMITED

Company number 04662482

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)
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