Advanced company searchLink opens in new window

NEW HOMES MORTGAGE SOLUTIONS LIMITED

Company number 05246361

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)
11 Oct 2023 CH01 Director's details changed for Mr Adrian Paul Scott on 6 October 2023
13 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
30 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
11 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
07 Dec 2021 TM02 Termination of appointment of Gareth Rhys Williams as a secretary on 30 November 2021
23 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
10 Mar 2021 AP01 Appointment of Mr Adrian Paul Scott as a director on 8 March 2021
09 Mar 2021 TM01 Termination of appointment of Peter Curran as a director on 8 March 2021
08 Mar 2021 AP01 Appointment of Richard Twigg as a director on 8 March 2021
08 Mar 2021 ANNOTATION Rectified The AP01 was removed from the public register on 05/05/2021 as it was invalid or ineffective.
05 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
10 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
04 Apr 2019 CH01 Director's details changed for Mr Peter Curran on 18 March 2019
03 Apr 2019 CH03 Secretary's details changed for Gareth Rhys Williams on 18 March 2019
23 Nov 2018 CH01 Director's details changed for Mr Peter Curran on 5 November 2018
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
13 Aug 2018 AD04 Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
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