N AND S MORTGAGES LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/10/2417 October 2024 | Final Gazette dissolved following liquidation |
| 17/10/2417 October 2024 | Final Gazette dissolved following liquidation |
| 17/07/2417 July 2024 | Return of final meeting in a members' voluntary winding up |
| 23/03/2423 March 2024 | Resolutions |
| 23/03/2423 March 2024 | Appointment of a voluntary liquidator |
| 23/03/2423 March 2024 | Registered office address changed from 12 Tunnel Road Beaminster DT8 3BN England to Suite 4 2nd Floor Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2024-03-23 |
| 23/03/2423 March 2024 | Declaration of solvency |
| 23/03/2423 March 2024 | Resolutions |
| 03/07/233 July 2023 | Micro company accounts made up to 2023-03-31 |
| 25/05/2325 May 2023 | Confirmation statement made on 2023-05-19 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/11/2228 November 2022 | Registered office address changed from Kingsway House Longleat Lane Holcombe Radstock BA3 5DX England to 12 Tunnel Road Beaminster DT8 3BN on 2022-11-28 |
| 28/11/2228 November 2022 | Director's details changed for Mr Nigel John Denmeade on 2022-11-22 |
| 28/11/2228 November 2022 | Change of details for Mr Nigel John Denmeade as a person with significant control on 2022-11-22 |
| 19/05/2219 May 2022 | Change of details for Mr Nigel John Denmeade as a person with significant control on 2022-04-01 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/11/2122 November 2021 | Micro company accounts made up to 2021-03-31 |
| 21/06/2121 June 2021 | Change of details for Mr Nigel Denmeade as a person with significant control on 2021-05-19 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-05-19 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/08/2024 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/09/196 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 02/10/182 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/09/1713 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/05/1623 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/08/1518 August 2015 | CURRSHO FROM 31/05/2016 TO 31/03/2016 |
| 19/05/1519 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company