HUDSON MOODY MORTGAGE SERVICES LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-19 View Report
Accounts. Accounts type micro entity. 2023-08-24 View Report
Confirmation statement. Statement with no updates. 2022-10-24 View Report
Accounts. Accounts type micro entity. 2022-07-14 View Report
Address. New address: Aston House Redburn Road Newcastle upon Tyne NE5 1NB. Old address: 9 Aston House Redburn Road Newcastle upon Tyne NE5 1NB United Kingdom. Change date: 2022-05-12. 2022-05-12 View Report
Address. Old address: 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP. Change date: 2022-05-10. New address: 9 Aston House Redburn Road Newcastle upon Tyne NE5 1NB. 2022-05-10 View Report
Confirmation statement. Statement with no updates. 2021-10-19 View Report
Accounts. Accounts type micro entity. 2021-01-20 View Report
Confirmation statement. Statement with no updates. 2020-10-19 View Report
Accounts. Accounts type micro entity. 2020-01-21 View Report
Confirmation statement. Statement with no updates. 2019-10-21 View Report
Accounts. Accounts type micro entity. 2019-02-21 View Report
Confirmation statement. Statement with no updates. 2018-10-23 View Report
Accounts. Accounts type micro entity. 2018-01-26 View Report
Confirmation statement. Statement with no updates. 2017-10-20 View Report
Accounts. Accounts type micro entity. 2017-01-16 View Report
Confirmation statement. Statement with updates. 2016-10-24 View Report
Accounts. Accounts type total exemption small. 2016-04-22 View Report
Annual return. With made up date full list shareholders. 2015-10-19 View Report
Accounts. Accounts type dormant. 2015-02-25 View Report
Annual return. With made up date full list shareholders. 2014-12-06 View Report
Officers. Change date: 2014-02-21. Officer name: Benedict James Hudson. 2014-12-06 View Report
Officers. Change date: 2014-02-21. Officer name: Benedict James Hudson. 2014-12-06 View Report
Accounts. Accounts type dormant. 2014-02-10 View Report
Annual return. With made up date full list shareholders. 2013-10-21 View Report
Accounts. Accounts type dormant. 2013-02-01 View Report
Annual return. With made up date full list shareholders. 2012-10-26 View Report
Accounts. Accounts type dormant. 2012-02-10 View Report
Annual return. With made up date full list shareholders. 2011-10-21 View Report
Officers. Officer name: Peter Moody. 2011-10-21 View Report
Accounts. Accounts type dormant. 2011-02-17 View Report
Annual return. With made up date full list shareholders. 2010-10-19 View Report
Accounts. Accounts type dormant. 2010-02-17 View Report
Accounts. Accounts type total exemption small. 2009-10-29 View Report
Annual return. With made up date full list shareholders. 2009-10-27 View Report
Officers. Change date: 2009-10-19. Officer name: Benedict James Hudson. 2009-10-27 View Report
Officers. Officer name: Peter Aidan James Moody. Change date: 2009-10-19. 2009-10-27 View Report
Annual return. Legacy. 2008-10-31 View Report
Officers. Description: Director's change of particulars / peter moody / 01/11/2007. 2008-10-30 View Report
Accounts. Accounts type total exemption small. 2008-10-08 View Report
Annual return. Legacy. 2007-10-31 View Report
Officers. Description: Director resigned. 2007-10-30 View Report
Accounts. Accounts type total exemption small. 2007-06-20 View Report
Annual return. Legacy. 2006-11-08 View Report
Address. Description: Location of debenture register. 2006-11-08 View Report
Address. Description: Location of register of members. 2006-11-08 View Report
Address. Description: Registered office changed on 08/11/06 from: 27 portland terrace jesmond newcastle upon tyne NE2 1QP. 2006-11-08 View Report
Accounts. Accounts type total exemption small. 2006-06-23 View Report
Annual return. Legacy. 2005-10-19 View Report
Accounts. Legacy. 2005-08-03 View Report