- Company Overview for PMR PROPERTIES (UK) LTD (06123120)
- Filing history for PMR PROPERTIES (UK) LTD (06123120)
- People for PMR PROPERTIES (UK) LTD (06123120)
- More for PMR PROPERTIES (UK) LTD (06123120)
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) |
---|---|---|---|
02 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
05 Nov 2013 | AP01 | Appointment of Trevor John Russell as a director | |
03 Oct 2013 | TM01 | Termination of appointment of Mark Cornell as a director | |
03 Oct 2013 | TM01 | Termination of appointment of Paul Cornell as a director | |
03 Oct 2013 | TM02 | Termination of appointment of Mark Cornell as a secretary | |
12 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 26 June 2013
|
|
03 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
27 Jul 2011 | TM01 | Termination of appointment of Hallam Beveridge as a director | |
23 May 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
19 Mar 2010 | CH03 | Secretary's details changed for Mark Robert Cornell on 22 February 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Mark Robert Cornell on 26 January 2010 | |
21 Jan 2010 | AD01 | Registered office address changed from All About Homes Gloucester Retail Park Eastern Avenue Gloucester Gloucestershire GL4 3BZ on 21 January 2010 | |
02 Sep 2009 | 288a | Director appointed hallam james beveridge | |
25 Mar 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
25 Feb 2009 | 363a | Return made up to 21/02/09; full list of members | |
25 Feb 2009 | 288c | Director and secretary's change of particulars / mark cornell / 15/01/2009 | |
12 Mar 2008 | 363a | Return made up to 21/02/08; full list of members | |
12 Mar 2008 | 288c | Director's change of particulars / paul cornell / 01/08/2007 |