NEW HOMES MORTGAGE SOLUTIONS LIMITED
Company number 05246361
- Company Overview for NEW HOMES MORTGAGE SOLUTIONS LIMITED (05246361)
- Filing history for NEW HOMES MORTGAGE SOLUTIONS LIMITED (05246361)
- People for NEW HOMES MORTGAGE SOLUTIONS LIMITED (05246361)
- More for NEW HOMES MORTGAGE SOLUTIONS LIMITED (05246361)
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
|
|
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
|
|
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
|
|
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 |