- Company Overview for NM MORTGAGES LTD. (05336870)
- Filing history for NM MORTGAGES LTD. (05336870)
- People for NM MORTGAGES LTD. (05336870)
- Charges for NM MORTGAGES LTD. (05336870)
- More for NM MORTGAGES LTD. (05336870)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 1 January 2025 with no updates | |
30 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2024 | AA | Total exemption full accounts made up to 29 June 2023 | |
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
26 Feb 2024 | MR04 | Satisfaction of charge 053368700002 in full | |
31 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
31 Jan 2024 | AD04 | Register(s) moved to registered office address 1 Pirelli Way Eastleigh SO50 5GE | |
31 Jan 2024 | AD02 | Register inspection address has been changed from 16 High Street Rushden NN10 0PR England to 1 Pirelli Way Eastleigh SO50 5GE | |
18 Dec 2023 | AD01 | Registered office address changed from Russell House Elvicta Business Park Crickhowell NP8 1DF Wales to 1 Pirelli Way Eastleigh SO50 5GE on 18 December 2023 | |
08 Aug 2023 | TM01 | Termination of appointment of Philip Bowcock as a director on 20 March 2023 | |
26 Apr 2023 | AA | Full accounts made up to 30 June 2022 | |
24 Mar 2023 | TM01 | Termination of appointment of Philip Bowcock as a director on 20 March 2023 | |
24 Mar 2023 | AP01 | Appointment of Mr Benjamin Thomas Smith as a director on 20 March 2023 | |
24 Mar 2023 | PSC07 | Cessation of Hannah Limited as a person with significant control on 20 March 2023 | |
24 Mar 2023 | PSC02 | Notification of Ensco 2023 Limited as a person with significant control on 20 March 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
29 Nov 2022 | PSC05 | Change of details for Hannah Limited as a person with significant control on 21 November 2022 | |
12 Apr 2022 | MR05 | All of the property or undertaking has been released from charge 053368700002 | |
18 Mar 2022 | AA | Full accounts made up to 30 June 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
09 Nov 2021 | AP01 | Appointment of Philip Bowcock as a director on 5 November 2021 | |
08 Nov 2021 | TM01 | Termination of appointment of Mark Russell Fleet as a director on 5 November 2021 | |
13 Oct 2021 | ANNOTATION |
Rectified The TM01 was removed from the public register on 17/12/2021 as it was invalid or ineffective.
|