- Company Overview for PM&M MORTGAGES LTD (11780952)
- Filing history for PM&M MORTGAGES LTD (11780952)
- People for PM&M MORTGAGES LTD (11780952)
- More for PM&M MORTGAGES LTD (11780952)
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
|
|
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
|