Advanced company searchLink opens in new window

PMI COMMERCIAL PROPERTY LIMITED

Company number 08672790

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-16
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