Advanced company searchLink opens in new window

PM & SONS PROPERTIES LIMITED

Company number 06046072

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)
27 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
04 Nov 2024 CS01 Confirmation statement made on 22 October 2024 with no updates
07 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
03 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
04 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
04 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
09 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with updates
20 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
28 Sep 2020 AA Accounts for a small company made up to 30 April 2020
13 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
16 Dec 2019 AA Accounts for a small company made up to 30 April 2019
10 Sep 2019 PSC02 Notification of Howarth Group Holdings Limited as a person with significant control on 7 May 2019
10 Sep 2019 PSC07 Cessation of Howarth Group Limited as a person with significant control on 7 May 2019
10 Sep 2019 PSC07 Cessation of Patricia Beaty as a person with significant control on 7 May 2019
08 Apr 2019 MR01 Registration of charge 060460720002, created on 8 April 2019
15 Mar 2019 MR01 Registration of charge 060460720001, created on 26 February 2019
14 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
11 Jan 2019 PSC04 Change of details for Mrs Patrician Beaty as a person with significant control on 11 January 2019
11 Jan 2019 TM01 Termination of appointment of Audrey Walker as a director on 11 January 2019
11 Jan 2019 TM02 Termination of appointment of Janet O'neill as a secretary on 11 January 2019
03 Sep 2018 AA Accounts for a small company made up to 30 April 2018
09 Feb 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
11 Aug 2017 AA Accounts for a small company made up to 30 April 2017
20 Mar 2017 AD01 Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 20 March 2017