Advanced company searchLink opens in new window

PRE RETIREMENT MORTGAGE SOLUTIONS LTD

Company number 08940938

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)
22 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
02 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
02 Dec 2023 PSC04 Change of details for Mrs Clare Alison Hull as a person with significant control on 2 December 2023
02 Dec 2023 AD01 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to 3 Highview Gardens Upminster RM14 2YU on 2 December 2023
17 Feb 2023 CS01 Confirmation statement made on 23 November 2022 with updates
10 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
14 Nov 2022 PSC04 Change of details for Mrs Clare Alison Hull as a person with significant control on 15 June 2022
15 Jun 2022 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 15 June 2022
26 Jan 2022 PSC04 Change of details for Mrs Clare Alison Hull as a person with significant control on 22 November 2021
25 Jan 2022 CS01 Confirmation statement made on 23 November 2021 with updates
25 Jan 2022 CH01 Director's details changed for Mrs Clare Alison Hull on 25 January 2022
25 Jan 2022 PSC01 Notification of Clare Alison Hull as a person with significant control on 22 November 2021
25 Jan 2022 PSC04 Change of details for Mr Kevin Hull as a person with significant control on 22 November 2021
17 Jan 2022 SH02 Sub-division of shares on 22 November 2021
14 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 22/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2022 MA Memorandum and Articles of Association
14 Jan 2022 CC04 Statement of company's objects
13 Jan 2022 SH08 Change of share class name or designation
13 Jan 2022 SH10 Particulars of variation of rights attached to shares
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jun 2021 CS01 Confirmation statement made on 17 March 2021 with updates
13 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Dec 2019 AD01 Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 6 December 2019