- Company Overview for NEPHOS MORTGAGES LIMITED (13189496)
- Filing history for NEPHOS MORTGAGES LIMITED (13189496)
- People for NEPHOS MORTGAGES LIMITED (13189496)
- More for NEPHOS MORTGAGES LIMITED (13189496)
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) |
---|---|---|---|
14 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Oct 2024 | CS01 | Confirmation statement made on 30 October 2024 with updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with updates | |
12 Apr 2023 | PSC05 | Change of details for Nephos Group Limited as a person with significant control on 12 April 2023 | |
12 Apr 2023 | TM01 | Termination of appointment of Nephos Directors Limited as a director on 12 April 2023 | |
12 Apr 2023 | AP01 | Appointment of Mr Joseph James David as a director on 12 April 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
03 Mar 2023 | PSC07 | Cessation of Maxco Financial Limited as a person with significant control on 1 February 2023 | |
03 Mar 2023 | TM01 | Termination of appointment of Johnathan Daniel Wasylkiw as a director on 1 February 2023 | |
12 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Aug 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 31 March 2022 | |
01 May 2022 | PSC05 | Change of details for Nephos Limited as a person with significant control on 1 May 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
09 Feb 2022 | CH01 | Director's details changed for Mr Johnathan Daniel Wasylkiw on 1 January 2022 | |
16 Sep 2021 | CH02 | Director's details changed for Nephos Directors Limited on 1 September 2021 | |
26 Mar 2021 | PSC05 | Change of details for Nephos Limited as a person with significant control on 1 March 2021 | |
26 Mar 2021 | PSC05 | Change of details for Maxco Financial Limited as a person with significant control on 1 March 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from Clarendon House, 42 Clarence Street Cheltenham Gloucestershire GL50 3PL England to Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN on 26 March 2021 | |
10 Feb 2021 | CH01 | Director's details changed for Mr Jonathan Wasylkiw on 10 February 2021 | |
09 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-09
|