About

Registered Number: 05559633
Date of Incorporation: 09/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Aspen House, 13 Medlicott Close, Corby, NN18 9NF,

 

Tmp the Mortgage People Ltd was registered on 09 September 2005 and are based in Corby. We do not know the number of employees at the business. The current directors of the company are King, Emmaline Jane, Mccabe, Scott Antony, Osborn, Joanna Louise, Arissol, Kathryn Ruth, Dove, David Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARISSOL, Kathryn Ruth 03 April 2006 09 February 2007 1
DOVE, David Andrew 20 September 2005 20 September 2006 1
Secretary Name Appointed Resigned Total Appointments
KING, Emmaline Jane 20 September 2005 20 September 2006 1
MCCABE, Scott Antony 26 January 2009 15 November 2011 1
OSBORN, Joanna Louise 20 September 2006 26 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 10 October 2019
CS01 - N/A 16 September 2019
PSC07 - N/A 10 June 2019
PSC02 - N/A 10 June 2019
PSC07 - N/A 10 June 2019
TM01 - Termination of appointment of director 03 June 2019
AD01 - Change of registered office address 24 May 2019
SH06 - Notice of cancellation of shares 14 March 2019
SH03 - Return of purchase of own shares 14 March 2019
CH01 - Change of particulars for director 29 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 12 October 2018
PSC04 - N/A 12 October 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 19 September 2016
CH01 - Change of particulars for director 01 July 2016
RESOLUTIONS - N/A 27 April 2016
AD01 - Change of registered office address 15 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 11 September 2015
CH01 - Change of particulars for director 16 June 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 18 September 2014
CERTNM - Change of name certificate 30 August 2014
CONNOT - N/A 30 August 2014
AD01 - Change of registered office address 08 April 2014
RESOLUTIONS - N/A 18 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 September 2013
CH01 - Change of particulars for director 30 January 2013
CH01 - Change of particulars for director 30 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 02 October 2012
RESOLUTIONS - N/A 25 July 2012
MEM/ARTS - N/A 19 July 2012
AA - Annual Accounts 06 December 2011
TM02 - Termination of appointment of secretary 22 November 2011
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 05 January 2011
AD01 - Change of registered office address 23 November 2010
AR01 - Annual Return 21 September 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
SH01 - Return of Allotment of shares 07 September 2010
AP01 - Appointment of director 07 September 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 01 February 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
363a - Annual Return 23 January 2009
RESOLUTIONS - N/A 03 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2008
123 - Notice of increase in nominal capital 03 July 2008
363a - Annual Return 25 October 2007
287 - Change in situation or address of Registered Office 26 September 2007
AA - Annual Accounts 12 September 2007
AA - Annual Accounts 11 July 2007
225 - Change of Accounting Reference Date 26 June 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
363s - Annual Return 03 January 2007
288b - Notice of resignation of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
287 - Change in situation or address of Registered Office 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
CERTNM - Change of name certificate 11 April 2006
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2005
NEWINC - New incorporation documents 09 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.