- Company Overview for PMC (KENT) LIMITED (08151577)
- Filing history for PMC (KENT) LIMITED (08151577)
- People for PMC (KENT) LIMITED (08151577)
- Charges for PMC (KENT) LIMITED (08151577)
- More for PMC (KENT) LIMITED (08151577)
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) |
---|---|---|---|
23 May 2018 | AAMD | Amended accounts made up to 31 July 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
09 May 2018 | AAMD | Amended accounts made up to 31 July 2017 | |
27 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
13 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
06 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
18 Apr 2016 | AP01 | Appointment of Mr Philip Page as a director on 18 April 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Michael Minghella as a director on 18 April 2016 | |
14 Sep 2015 | TM01 | Termination of appointment of Philip Page as a director on 1 June 2014 | |
09 Sep 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
08 Sep 2015 | AP01 | Appointment of Mr Michael Minghella as a director on 1 June 2014 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of Michael Minghella as a director on 6 April 2014 | |
19 Sep 2014 | AD01 | Registered office address changed from Chapel House High Halden Ashford Kent TN26 3LY to 34 Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR on 19 September 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
13 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
17 Oct 2013 | AP01 | Appointment of Mr Philip Page as a director | |
30 Sep 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
30 Sep 2013 | AD01 | Registered office address changed from Chapel House High Halden Ashford Kent TN26 3LY England on 30 September 2013 | |
30 Sep 2013 | AD01 | Registered office address changed from 27 Maldon Road Danbury Chelmsford CM3 4QL England on 30 September 2013 | |
15 Jul 2013 | AD01 | Registered office address changed from Chapel House Ashford Road High Halden Ashford Kent TN26 3LY England on 15 July 2013 | |
19 Mar 2013 | TM01 | Termination of appointment of Philip Page as a director | |
04 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 |