Advanced company searchLink opens in new window

PREFERRED MORTGAGES COLLECTIONS LIMITED

Company number 02993061

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)
17 Dec 2001 363s Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
31 Jul 2001 AA Full accounts made up to 31 December 2000
18 Dec 2000 363s Return made up to 22/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
13 Jul 2000 AA Full accounts made up to 31 December 1999
02 Dec 1999 363s Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
06 Aug 1999 AA Full accounts made up to 31 December 1998
30 Nov 1998 363s Return made up to 22/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
28 Aug 1998 287 Registered office changed on 28/08/98 from: 1ST floor cornelius house 33 boltro road haywards heath west sussex RH16 1BS
03 Jul 1998 288b Secretary resigned;director resigned
03 Jul 1998 288a New secretary appointed
26 Jun 1998 AA Full accounts made up to 31 December 1997
19 Dec 1997 363s Return made up to 22/11/97; full list of members
23 Jul 1997 AA Full accounts made up to 31 December 1996
28 Nov 1996 363s Return made up to 22/11/96; no change of members
07 Oct 1996 288a New director appointed
07 Oct 1996 288b Director resigned
18 Sep 1996 AA Full accounts made up to 31 December 1995
04 Sep 1996 288 Secretary resigned;director resigned
04 Sep 1996 288 New secretary appointed
28 Aug 1996 287 Registered office changed on 28/08/96 from: cfs house intec business estate wade road basingstoke hampshire RG24 8NE
16 Jun 1996 288 New director appointed
05 Jan 1996 363s Return made up to 22/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
11 Jul 1995 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
06 Jul 1995 287 Registered office changed on 06/07/95 from: unit 7 intec 2 wade road basingstoke hampshire RG24 8NE
16 Feb 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association