Advanced company searchLink opens in new window

PMM (HOLDINGS) LTD

Company number 07976204

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)
01 May 2018 AP01 Appointment of Mr Christopher James Johnson as a director on 1 May 2018
13 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
13 Mar 2018 PSC08 Notification of a person with significant control statement
13 Mar 2018 PSC07 Cessation of Jane Parry as a person with significant control on 1 May 2017
13 Mar 2018 PSC07 Cessation of David John Gorton as a person with significant control on 1 May 2017
13 Mar 2018 PSC07 Cessation of Anthony Robert Brierley as a person with significant control on 1 May 2017
06 Feb 2018 CH01 Director's details changed for Helen Louise Clayton on 6 February 2018
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
30 Jun 2017 MA Memorandum and Articles of Association
22 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 May 2017 SH08 Change of share class name or designation
17 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
02 May 2017 AP01 Appointment of Helen Louise Clayton as a director on 1 May 2017
20 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
01 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
09 Jun 2016 SH08 Change of share class name or designation
09 Jun 2016 SH06 Cancellation of shares. Statement of capital on 24 May 2016
  • GBP 960.00
09 Jun 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Jun 2016 SH03 Purchase of own shares.
25 May 2016 TM01 Termination of appointment of Stephen Mark Anderson as a director on 24 May 2016
11 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 May 2016 SH08 Change of share class name or designation
21 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,200
12 Feb 2016 SH08 Change of share class name or designation
12 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name