Advanced company searchLink opens in new window

NEW HOMES MORTGAGE SOLUTIONS LIMITED

Company number 05246361

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)
09 Aug 2018 PSC05 Change of details for Countrywide Principal Services Limited as a person with significant control on 6 July 2018
06 Jul 2018 AD01 Registered office address changed from Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 6 July 2018
20 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 20 October 2017
20 Oct 2017 PSC02 Notification of Countrywide Principal Services Limited as a person with significant control on 6 April 2016
05 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
30 Jun 2017 CH01 Director's details changed for Mr Peter Curran on 26 June 2017
13 Jun 2017 AA Full accounts made up to 31 December 2016
17 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
23 May 2016 CH01 Director's details changed for Peter Curran on 1 March 2016
15 Dec 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
03 Sep 2015 AP01 Appointment of Peter Curran as a director on 25 August 2015
03 Sep 2015 TM01 Termination of appointment of Nigel Stockton as a director on 1 September 2015
03 Jun 2015 AA Full accounts made up to 31 December 2014
01 Jun 2015 CH03 Secretary's details changed for Gareth Rhys Williams on 1 June 2015
06 Oct 2014 AD03 Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
06 Oct 2014 AD02 Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
02 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
22 May 2014 CERTNM Company name changed countrywide lending solutions LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
  • NM01 ‐ Change of name by resolution
01 May 2014 AP03 Appointment of Gareth Rhys Williams as a secretary
01 May 2014 AP01 Appointment of Nigel Stockton as a director
01 May 2014 TM02 Termination of appointment of Shirley Law as a secretary
01 May 2014 AD01 Registered office address changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on 1 May 2014
01 May 2014 TM01 Termination of appointment of Gareth Williams as a director