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)
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.
04 Oct 2021 AP01 Appointment of Philip Bowcock as a director on 1 October 2021
01 Oct 2021 TM01 Termination of appointment of Peter Denis Mcnamara as a director on 20 September 2021
27 Apr 2021 AA Full accounts made up to 30 June 2020
29 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
20 Jan 2021 TM01 Termination of appointment of Grant Jeffrey Foley as a director on 4 November 2019