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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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