PM COMMERCIAL PROPERTY CONSULTANTS LIMITED
Company number 06199698
- Company Overview for PM COMMERCIAL PROPERTY CONSULTANTS LIMITED (06199698)
- Filing history for PM COMMERCIAL PROPERTY CONSULTANTS LIMITED (06199698)
- People for PM COMMERCIAL PROPERTY CONSULTANTS LIMITED (06199698)
- More for PM COMMERCIAL PROPERTY CONSULTANTS LIMITED (06199698)
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) |
---|---|---|---|
31 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
27 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
16 May 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
22 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
21 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
17 May 2018 | AD01 | Registered office address changed from 21 Ilfracombe Gardens Whitley Bay NE26 3NB England to 25 Kirkwell Cottages High Hauxley Morpeth Northumberland NE65 0JN on 17 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from 54 Silverdale Terrace Gateshead NE8 4JL England to 21 Ilfracombe Gardens Whitley Bay NE26 3NB on 10 October 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
21 Apr 2017 | TM02 | Termination of appointment of Christine Laura Murphy as a secretary on 31 March 2017 | |
16 Mar 2017 | AD01 | Registered office address changed from 11 Dipton Road Beaumont Park Whitley Bay Tyne & Wear NE25 9UH to 54 Silverdale Terrace Gateshead NE8 4JL on 16 March 2017 | |
30 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
31 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
29 Jan 2015 | AA | Micro company accounts made up to 30 April 2014 |