(CERTNM) Company name changed new home mortgages LIMITEDcertificate issued on 26/10/23
filed on: 26th, October 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates 2023/10/15
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2023/04/21
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/07/21 director's details were changed
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/07/20
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2023/07/21 - the day director's appointment was terminated
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/06/17
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2023/07/21.
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 29th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2022/09/30 director's details were changed
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/09/28 - the day director's appointment was terminated
filed on: 28th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/09/28.
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/09/28.
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/09/28 director's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/09/28 director's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/06/17
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 19th, January 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021/06/17
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 7th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/06/17
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 12th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/06/17
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 27th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018/06/17
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 1st, March 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 2017/06/29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/06/29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/17
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017/06/17 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/29
filed on: 9th, June 2017
| accounts
|
Free Download
(9 pages)
|
(SH01) 2400.00 GBP is the capital in company's statement on 2017/04/21
filed on: 26th, April 2017
| capital
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2016/06/29
filed on: 10th, March 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/07/22. New Address: Club Chambers Museum Street York YO1 7DN. Previous address: Bank House Main Street Heslington York YO10 5EB United Kingdom
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/06/17 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2015/06/17.
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/07/09 - the day director's appointment was terminated
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, June 2015
| incorporation
|
Free Download
(27 pages)
|