- Company Overview for PMI COMMERCIAL PROPERTY LIMITED (08672790)
- Filing history for PMI COMMERCIAL PROPERTY LIMITED (08672790)
- People for PMI COMMERCIAL PROPERTY LIMITED (08672790)
- More for PMI COMMERCIAL PROPERTY LIMITED (08672790)
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) |
---|---|---|---|
07 Feb 2025 | AA01 | Current accounting period extended from 31 December 2024 to 31 March 2025 | |
04 Sep 2024 | AD01 | Registered office address changed from 36 Leamington Crescent Harrow Middlesex HA2 9HQ to 27a Maxwell Road Northwood HA6 2XY on 4 September 2024 | |
22 Jul 2024 | CS01 | Confirmation statement made on 22 July 2024 with updates | |
22 Jul 2024 | AP01 | Appointment of Mr Patrick Flannery as a director on 19 July 2024 | |
22 Jul 2024 | PSC02 | Notification of Flannery Holdings Limited as a person with significant control on 19 July 2024 | |
22 Jul 2024 | PSC04 | Change of details for Mr Daniel Gerard Healey as a person with significant control on 19 July 2024 | |
22 Jul 2024 | AP01 | Appointment of Mr Martin Flannery as a director on 19 July 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with updates | |
16 May 2024 | CERTNM |
Company name changed pmi fabrications LIMITED\certificate issued on 16/05/24
|
|
13 Jan 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
16 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with updates | |
24 Jan 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Dec 2021 | CH01 | Director's details changed for Mr Daniel Gerard Healey on 2 December 2021 | |
03 Dec 2021 | PSC04 | Change of details for Mr Daniel Gerard Healey as a person with significant control on 2 December 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
04 Mar 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
13 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
21 Jan 2020 | CH01 | Director's details changed for Mr Daniel Gerard James Healey on 19 November 2019 | |
21 Jan 2020 | PSC04 | Change of details for Mr Daniel Gerard James Healey as a person with significant control on 19 November 2019 | |
02 Jan 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
04 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off |