Date | Description |
2024-03-08 |
delete source_ip 160.153.0.131 |
2024-03-08 |
insert source_ip 92.205.174.245 |
2023-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-10-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-03 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-05-23 |
delete about_pages_linkeddomain secureserver.net |
2023-05-23 |
delete address Wiltshire Court, Farnsby Street, Swindon. SN1 5AH |
2023-05-23 |
delete contact_pages_linkeddomain secureserver.net |
2023-05-23 |
delete index_pages_linkeddomain secureserver.net |
2023-05-23 |
delete management_pages_linkeddomain secureserver.net |
2023-05-23 |
delete person Freddie Austin |
2023-05-23 |
delete service_pages_linkeddomain secureserver.net |
2023-05-23 |
delete source_ip 160.153.137.210 |
2023-05-23 |
insert address Please email us, or write to: Riverside House The Waterfront Newcastle upon Tyne NE15 8NY |
2023-05-23 |
insert source_ip 160.153.0.131 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-11-17 |
delete about_pages_linkeddomain secureservercdn.net |
2022-11-17 |
delete contact_pages_linkeddomain secureservercdn.net |
2022-11-17 |
delete index_pages_linkeddomain secureservercdn.net |
2022-11-17 |
delete management_pages_linkeddomain secureservercdn.net |
2022-11-17 |
insert about_pages_linkeddomain secureserver.net |
2022-11-17 |
insert contact_pages_linkeddomain secureserver.net |
2022-11-17 |
insert index_pages_linkeddomain secureserver.net |
2022-11-17 |
insert management_pages_linkeddomain secureserver.net |
2022-11-17 |
insert service_pages_linkeddomain secureserver.net |
2022-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, NO UPDATES |
2022-10-04 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-05-27 |
insert person Charlie Baker |
2021-12-23 |
insert person Eleanor Coles |
2021-12-23 |
insert person Freddie Austin |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES |
2021-10-20 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-08-23 |
insert about_pages_linkeddomain instagram.com |
2021-08-23 |
insert about_pages_linkeddomain linkedin.com |
2021-08-23 |
insert about_pages_linkeddomain twitter.com |
2021-08-23 |
insert contact_pages_linkeddomain instagram.com |
2021-08-23 |
insert contact_pages_linkeddomain linkedin.com |
2021-08-23 |
insert contact_pages_linkeddomain twitter.com |
2021-08-23 |
insert index_pages_linkeddomain instagram.com |
2021-08-23 |
insert index_pages_linkeddomain linkedin.com |
2021-08-23 |
insert index_pages_linkeddomain twitter.com |
2021-08-23 |
insert management_pages_linkeddomain instagram.com |
2021-08-23 |
insert management_pages_linkeddomain linkedin.com |
2021-08-23 |
insert management_pages_linkeddomain twitter.com |
2021-08-23 |
insert service_pages_linkeddomain instagram.com |
2021-08-23 |
insert service_pages_linkeddomain linkedin.com |
2021-08-23 |
insert service_pages_linkeddomain twitter.com |
2021-06-25 |
delete person Michelle Sampson |
2021-04-07 |
delete company_previous_name PROFESSIONAL MORTGAGE PROCESSING SERVICES (PMPS) LIMITED |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2020-10-31 => 2021-10-31 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2020-10-31 |
2021-01-29 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-03-07 |
delete address PETERBRIDGE HOUSE THE LAKES NORTHAMPTON NN4 7HB |
2020-03-07 |
insert address CADOGAN HOUSE 1ST FLOOR 32 BILLING ROAD NORTHAMPTON ENGLAND NN1 5DQ |
2020-03-07 |
update account_ref_month 12 => 1 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2020-10-31 |
2020-03-07 |
update registered_address |
2020-02-20 |
update statutory_documents PREVEXT FROM 31/12/2019 TO 31/01/2020 |
2020-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2020 FROM
PETERBRIDGE HOUSE
THE LAKES
NORTHAMPTON
NN4 7HB |
2020-02-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIO GIRARDI |
2020-02-14 |
update statutory_documents CESSATION OF EDWARD JOHN COOKMAN AS A PSC |
2020-02-14 |
update statutory_documents CESSATION OF JENNIFER COOKMAN AS A PSC |
2020-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD COOKMAN |
2020-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER COOKMAN |
2020-02-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER COOKMAN |
2019-11-06 |
update statutory_documents DIRECTOR APPOINTED MR ANTONIO GIRARDI |
2019-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-16 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER COOKMAN |
2019-07-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD JOHN COOKMAN / 27/03/2018 |
2019-04-07 |
update account_ref_day 30 => 31 |
2019-04-07 |
update account_ref_month 6 => 12 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2019-09-30 |
2019-03-20 |
update statutory_documents PREVEXT FROM 30/06/2018 TO 31/12/2018 |
2018-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-27 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-23 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
2015-12-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-11-07 |
update returns_last_madeup_date 2014-10-17 => 2015-10-17 |
2015-11-07 |
update returns_next_due_date 2015-11-14 => 2016-11-14 |
2015-11-05 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-20 |
update statutory_documents 17/10/15 FULL LIST |
2015-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN ROGER COOKMAN / 20/10/2015 |
2015-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER COOKMAN / 20/10/2015 |
2015-10-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JENNIFER COOKMAN / 20/10/2015 |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-12 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-17 => 2014-10-17 |
2014-11-07 |
update returns_next_due_date 2014-11-14 => 2015-11-14 |
2014-10-21 |
update statutory_documents 17/10/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-20 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-17 => 2013-10-17 |
2013-12-07 |
update returns_next_due_date 2013-11-14 => 2014-11-14 |
2013-11-27 |
update statutory_documents 17/10/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-17 => 2012-10-17 |
2013-06-23 |
update returns_next_due_date 2012-11-14 => 2013-11-14 |
2013-04-08 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-11-01 |
update statutory_documents 17/10/12 FULL LIST |
2012-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER COOKMAN / 01/11/2012 |
2012-03-26 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-10-19 |
update statutory_documents 17/10/11 FULL LIST |
2011-01-27 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-12-09 |
update statutory_documents 17/10/10 FULL LIST |
2009-12-10 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-11-03 |
update statutory_documents 17/10/09 FULL LIST |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN ROGER COOKMAN / 01/11/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER COOKMAN / 01/11/2009 |
2008-11-06 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-10-24 |
update statutory_documents RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
2008-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-11-19 |
update statutory_documents RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS |
2007-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
2006-12-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-06 |
update statutory_documents RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
2006-07-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06 |
2006-07-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
2006-05-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-19 |
update statutory_documents RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
2005-06-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
2005-02-15 |
update statutory_documents RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
2004-06-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
2003-10-22 |
update statutory_documents RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
2003-05-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
2002-11-07 |
update statutory_documents RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS |
2002-06-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
2001-12-03 |
update statutory_documents RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS |
2001-07-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
2001-03-06 |
update statutory_documents COMPANY NAME CHANGED
PROFESSIONAL MORTGAGE PROCESSING
SERVICES (PMPS) LIMITED
CERTIFICATE ISSUED ON 06/03/01 |
2000-10-26 |
update statutory_documents RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS |
2000-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 |
1999-11-01 |
update statutory_documents RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS |
1999-08-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 |
1998-10-26 |
update statutory_documents RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS |
1998-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1997-10-23 |
update statutory_documents RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS |
1997-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96 |
1996-11-06 |
update statutory_documents RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS |
1995-12-07 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1995-10-20 |
update statutory_documents SECRETARY RESIGNED |
1995-10-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |