- 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) |
---|---|---|---|
15 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
02 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2019 | CS01 | Confirmation statement made on 2 September 2018 with updates | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
13 Jul 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
09 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
02 Sep 2015 | CH01 | Director's details changed for Mr Daniel Gerard James Healey on 2 September 2015 | |
11 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
14 Feb 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
26 Sep 2013 | AD01 | Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT England on 26 September 2013 | |
02 Sep 2013 | NEWINC |
Incorporation
|