Advanced company searchLink opens in new window

TMP THE MORTGAGE PEOPLE LTD

Company number 05559633

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)
01 May 2024 AD01 Registered office address changed from Aspen House 13 Medlicott Close Corby NN18 9NF England to 1-2 Grafton Court Kettering Parkway Kettering Venture Park Kettering Northants NN15 6XR on 1 May 2024
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Nov 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Nov 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
10 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
16 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
10 Jun 2019 PSC07 Cessation of Martin Ralph Toms as a person with significant control on 24 April 2019
10 Jun 2019 PSC02 Notification of Tmp the Mortgage People Holdings Limited as a person with significant control on 24 April 2019
10 Jun 2019 PSC07 Cessation of Kelly Louise Mccabe as a person with significant control on 24 April 2019
03 Jun 2019 TM01 Termination of appointment of Martin Ralph Toms as a director on 24 April 2019
24 May 2019 AD01 Registered office address changed from Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England to Aspen House 13 Medlicott Close Corby NN18 9NF on 24 May 2019
14 Mar 2019 SH06 Cancellation of shares. Statement of capital on 12 February 2019
  • GBP 196
14 Mar 2019 SH03 Purchase of own shares.
29 Jan 2019 CH01 Director's details changed for Mrs Kelly Louise Mccabe on 29 January 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 10 September 2018 with updates
12 Oct 2018 PSC04 Change of details for Mrs Kelly Mccabe as a person with significant control on 12 October 2018
16 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
17 Oct 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016