Advanced company searchLink opens in new window

PM&M MORTGAGES LTD

Company number 11780952

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)
21 Jan 2025 CS01 Confirmation statement made on 21 January 2025 with updates
21 Jan 2025 PSC02 Notification of Pmm (Holdings) Ltd as a person with significant control on 9 September 2024
21 Jan 2025 PSC07 Cessation of Mark Simon Chadwick as a person with significant control on 9 September 2024
13 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
27 Sep 2024 CH01 Director's details changed for Mrs Tara Maynard on 27 September 2024
10 Sep 2024 CERTNM Company name changed ribble valley mortgages LIMITED\certificate issued on 10/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-09
10 Sep 2024 AP01 Appointment of Mrs Tara Maynard as a director on 9 September 2024
10 Sep 2024 AP01 Appointment of Mr Antony Keen as a director on 9 September 2024
10 Sep 2024 AP01 Appointment of Mr James Andrew Mcintyre as a director on 9 September 2024
10 Sep 2024 PSC04 Change of details for Mr Mark Simon Chadwick as a person with significant control on 10 September 2024
10 Sep 2024 CH01 Director's details changed for Mr Mark Simon Chadwick on 10 September 2024
10 Sep 2024 AD01 Registered office address changed from 15 Deer Park Crescent Whalley Clitheroe BB7 9XH United Kingdom to New Century House Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 10 September 2024
29 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with updates
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with updates
21 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
04 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with updates
08 Apr 2019 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
22 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-22
  • GBP 100