- Company Overview for PM & SONS PROPERTIES LIMITED (06046072)
- Filing history for PM & SONS PROPERTIES LIMITED (06046072)
- People for PM & SONS PROPERTIES LIMITED (06046072)
- Charges for PM & SONS PROPERTIES LIMITED (06046072)
- More for PM & SONS PROPERTIES LIMITED (06046072)
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 |