About

Registered Number: 04884839
Date of Incorporation: 02/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Centre Court 1301 Stratford Road, Hall Green, Birmingham, West Midlands, B28 9HH,

 

Perfect Mortgage Solutions Ltd was registered on 02 September 2003 with its registered office in Birmingham, West Midlands, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Mansfield, Dorothy, Mansfield, Peter Gary for this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSFIELD, Peter Gary 02 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MANSFIELD, Dorothy 02 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 04 September 2017
AD01 - Change of registered office address 31 August 2017
PSC04 - N/A 24 August 2017
AA - Annual Accounts 01 December 2016
CH03 - Change of particulars for secretary 29 November 2016
CH01 - Change of particulars for director 29 November 2016
AD01 - Change of registered office address 29 November 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 11 September 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 23 April 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 11 September 2008
353 - Register of members 11 September 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 13 September 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 14 September 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 07 September 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 22 September 2004
225 - Change of Accounting Reference Date 29 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
287 - Change in situation or address of Registered Office 18 September 2003
NEWINC - New incorporation documents 02 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.