Advanced company searchLink opens in new window

MORTGAGE BROKER NORTH EAST LIMITED

Company number 08332033

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)
25 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
01 Aug 2023 AA Micro company accounts made up to 31 December 2022
25 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
22 Aug 2022 PSC04 Change of details for Mr Keith Story as a person with significant control on 11 April 2022
22 Aug 2022 PSC07 Cessation of Jacqueline Mary Story as a person with significant control on 11 April 2022
26 Jul 2022 CH01 Director's details changed for Mr Keith Story on 26 July 2022
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
31 Mar 2022 AA Micro company accounts made up to 31 December 2021
31 Mar 2022 AD01 Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ to Office 3, 8 Fellside Road Whickham Newcastle upon Tyne Tyne and Wear NE16 4AL on 31 March 2022
07 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
01 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with updates
21 Dec 2020 PSC04 Change of details for Mr Keith Story as a person with significant control on 14 December 2019
03 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
08 Feb 2019 AA Micro company accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
15 Mar 2018 AAMD Amended total exemption full accounts made up to 31 December 2017
08 Feb 2018 AA Micro company accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
22 Dec 2017 PSC01 Notification of Jacqueline Mary Story as a person with significant control on 1 March 2017
11 May 2017 AA Micro company accounts made up to 31 December 2016
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 2
19 Dec 2016 CH01 Director's details changed for Mr Keith Story on 19 December 2016
19 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates