- 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) |
---|---|---|---|
16 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
22 Dec 2016 | AA | Accounts for a small company made up to 30 April 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 Feb 2016 | CH01 | Director's details changed for Mark Beaty on 9 January 2016 | |
12 Feb 2016 | CH01 | Director's details changed for Mrs Audrey Walker on 9 January 2016 | |
12 Feb 2016 | CH01 | Director's details changed for Patricia Beaty on 9 January 2016 | |
12 Feb 2016 | CH03 | Secretary's details changed for Janet O'neill on 9 January 2016 | |
19 Aug 2015 | AA | Accounts for a small company made up to 30 April 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
09 Feb 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
03 Feb 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Jan 2014 | CH01 | Director's details changed for Mark Beaty on 2 January 2013 | |
20 Jan 2014 | AD01 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 20 January 2014 | |
25 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
25 Jan 2013 | AD01 | Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 25 January 2013 | |
23 Jan 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
02 Feb 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
02 Mar 2011 | AD01 | Registered office address changed from Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE on 2 March 2011 | |
27 Jan 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
15 Jul 2010 | AD01 | Registered office address changed from C/O Edwards Veeder (Oldham) Llp Brunswick Square Union Street Oldham OL1 1DE on 15 July 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Mark Beaty on 8 January 2010 |