PERFECT MORTGAGE SOLUTIONS LIMITED
Company number 04884839
- Company Overview for PERFECT MORTGAGE SOLUTIONS LIMITED (04884839)
- Filing history for PERFECT MORTGAGE SOLUTIONS LIMITED (04884839)
- People for PERFECT MORTGAGE SOLUTIONS LIMITED (04884839)
- More for PERFECT MORTGAGE SOLUTIONS LIMITED (04884839)
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) |
---|---|---|---|
19 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
09 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with no updates | |
06 Nov 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
06 Nov 2023 | CH03 | Secretary's details changed for Dorothy Mansfield on 6 November 2023 | |
06 Nov 2023 | CH01 | Director's details changed for Mr Peter Gary Mansfield on 6 November 2023 | |
06 Nov 2023 | PSC04 | Change of details for Mr Peter Gary Mansfield as a person with significant control on 6 November 2023 | |
01 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
17 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
16 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
16 Mar 2021 | AD01 | Registered office address changed from Centre Court 1301 Stratford Road Hall Green Birmingham West Midlands B28 9HH England to Fairgate House, Office S09 205 Kings Road Tyseley Birmingham West Midlands B11 2AA on 16 March 2021 | |
03 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
26 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
17 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with updates | |
05 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
31 Aug 2017 | AD01 | Registered office address changed from Suite 5 Elite House 95 Stockfield Road Acocks Green Birmingham B27 6AT England to Centre Court 1301 Stratford Road Hall Green Birmingham West Midlands B28 9HH on 31 August 2017 | |
24 Aug 2017 | PSC04 | Change of details for Mr Peter Gary Mansfield as a person with significant control on 30 September 2016 | |
01 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Nov 2016 | CH03 | Secretary's details changed for Dorothy Mansfield on 30 September 2016 | |
29 Nov 2016 | CH01 | Director's details changed for Mr Peter Gary Mansfield on 30 September 2016 |