Advanced company searchLink opens in new window

NRG MORTGAGES LIMITED

Company number 06277423

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)
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
21 Mar 2023 AA Micro company accounts made up to 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
16 Mar 2022 AA Micro company accounts made up to 30 June 2021
14 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
12 Mar 2021 AA Micro company accounts made up to 30 June 2020
13 Jan 2021 CH01 Director's details changed for Mr Mark Francis Rayner on 2 January 2021
13 Jan 2021 PSC04 Change of details for Mr Mark Francis Rayner as a person with significant control on 2 January 2021
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 30 June 2019
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
13 Mar 2019 AA Micro company accounts made up to 30 June 2018
20 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
14 Mar 2018 AA Micro company accounts made up to 30 June 2017
26 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
26 Jun 2017 PSC01 Notification of Mark Rayner as a person with significant control on 11 June 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Jan 2017 TM01 Termination of appointment of Gareth Evans as a director on 3 January 2017
06 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 111
09 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 111
07 May 2015 CH01 Director's details changed for Mr Mark Francis Rayner on 29 March 2015
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 111
31 Mar 2015 AP01 Appointment of Mr Gareth Evans as a director on 31 March 2015