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 Feb 2016 AP01 Appointment of Mr Nigel John Wright as a director on 1 February 2016
11 Nov 2015 MR01 Registration of charge 079762040001, created on 9 November 2015
23 Sep 2015 AA Accounts for a dormant company made up to 30 April 2015
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 13 May 2015
  • GBP 3.00
13 Jul 2015 SH08 Change of share class name or designation
13 Jul 2015 SH08 Change of share class name or designation
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,200.00
13 Jul 2015 SH02 Sub-division of shares on 13 May 2015
13 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other company business 13/05/2015
13 Jul 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 May 2015 AP01 Appointment of Mr David John Gorton as a director on 1 May 2015
01 May 2015 AP01 Appointment of Mr Anthony Robert Brierley as a director on 1 May 2015
01 May 2015 AP01 Appointment of Mrs Jacqueline Wendy Fisher as a director on 1 May 2015
01 May 2015 AP01 Appointment of Mrs Jane Parry as a director on 1 May 2015
31 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
12 Feb 2015 CERTNM Company name changed pmm LIMITED\certificate issued on 12/02/15
  • RES15 ‐ Change company name resolution on 2015-02-03
12 Feb 2015 CONNOT Change of name notice
19 Jan 2015 AA01 Current accounting period extended from 31 March 2015 to 30 April 2015
15 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
30 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
05 Mar 2012 NEWINC Incorporation