- Company Overview for PML TRUSTEES LIMITED (05726389)
- Filing history for PML TRUSTEES LIMITED (05726389)
- People for PML TRUSTEES LIMITED (05726389)
- Charges for PML TRUSTEES LIMITED (05726389)
- More for PML TRUSTEES LIMITED (05726389)
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) |
---|---|---|---|
25 Oct 2024 | MR04 | Satisfaction of charge 057263890018 in full | |
15 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
23 Mar 2024 | MR04 | Satisfaction of charge 057263890019 in full | |
23 Mar 2024 | MR04 | Satisfaction of charge 057263890009 in full | |
23 Mar 2024 | MR04 | Satisfaction of charge 057263890010 in full | |
23 Mar 2024 | MR04 | Satisfaction of charge 057263890012 in full | |
14 Mar 2024 | CH03 | Secretary's details changed for Robert Taylor on 7 March 2024 | |
14 Mar 2024 | CH01 | Director's details changed for Robert Taylor on 7 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
22 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
05 May 2023 | MR01 | Registration of charge 057263890022, created on 17 April 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
11 Nov 2022 | TM01 | Termination of appointment of Geoffrey Edward Stait as a director on 31 October 2022 | |
18 Aug 2022 | AD01 | Registered office address changed from The School House St Michaels Road Sutton Coldfield West Midlands B73 5SY to Pool House 30 Dam Street Lichfield WS13 6AA on 18 August 2022 | |
09 May 2022 | AP01 | Appointment of Mr David Robert Burns as a director on 30 April 2022 | |
09 May 2022 | AP01 | Appointment of Mrs Fiona Haigh as a director on 30 April 2022 | |
09 May 2022 | AP01 | Appointment of Mr Jonathan Paul Hovers as a director on 30 April 2022 | |
09 May 2022 | PSC07 | Cessation of Robert Taylor as a person with significant control on 30 April 2022 | |
09 May 2022 | PSC02 | Notification of Pml Group Limited as a person with significant control on 30 April 2022 | |
06 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
27 Apr 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
25 Apr 2022 | MR05 | Part of the property or undertaking has been released from charge 057263890019 | |
06 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
28 Apr 2021 | CH01 | Director's details changed for Geoffrey Edward Stait on 15 April 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates |