Advanced company searchLink opens in new window

NM MORTGAGES LTD.

Company number 05336870

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • GBP 100
14 Nov 2014 CERTNM Company name changed insura LIMITED\certificate issued on 14/11/14
  • RES15 ‐ Change company name resolution on 2014-11-06
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
  • RES15 ‐ Change company name resolution on 2014-10-01
20 Oct 2014 CONNOT Change of name notice
16 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013