- 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) |
---|---|---|---|
17 Jan 2018 | TM01 | Termination of appointment of Peter Denis Mcnamara as a director on 9 January 2018 | |
18 Dec 2017 | AD01 | Registered office address changed from 16 High Street Rushden Northamptonshire NN10 0PR England to Russell House Elvicta Business Park Crickhowell NP8 1DF on 18 December 2017 | |
15 Dec 2017 | AP01 | Appointment of Mr Graham Pilkington as a director on 24 November 2017 | |
15 Dec 2017 | AP01 | Appointment of Mr Peter Dennis Mcnamara as a director on 24 November 2017 | |
14 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 Oct 2017 | MR04 | Satisfaction of charge 053368700001 in full | |
12 Sep 2017 | TM02 | Termination of appointment of Lee John Turner as a secretary on 12 September 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Mar 2017 | CH03 | Secretary's details changed for Lee John Turner on 1 February 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
25 Jul 2016 | CH01 | Director's details changed for Mr David Thomson on 15 July 2016 | |
25 Jul 2016 | AD01 | Registered office address changed from Christchurch House the Embankment Wellingborough Northants NN8 1LD to 16 High Street Rushden Northamptonshire NN10 0PR on 25 July 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
16 Oct 2015 | AD03 | Register(s) moved to registered inspection location Portland House 13 Station Road Kettering Northamptonshire NN15 7HH | |
30 Jun 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
15 May 2015 | MR01 | Registration of charge 053368700001, created on 14 May 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
14 Nov 2014 | CERTNM |
Company name changed insura LIMITED\certificate issued on 14/11/14
|
|
14 Nov 2014 | CONNOT | Change of name notice | |
22 Oct 2014 | AD01 | Registered office address changed from 7 Sheep Street Wellingborough Northants NN8 1BL to Christchurch House the Embankment Wellingborough Northants NN8 1LD on 22 October 2014 | |
20 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2014 | CONNOT | Change of name notice | |
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |