- Company Overview for FIVE MILE DRIVE HOLDINGS LIMITED (09566603)
- Filing history for FIVE MILE DRIVE HOLDINGS LIMITED (09566603)
- People for FIVE MILE DRIVE HOLDINGS LIMITED (09566603)
- Charges for FIVE MILE DRIVE HOLDINGS LIMITED (09566603)
- More for FIVE MILE DRIVE HOLDINGS LIMITED (09566603)
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) |
---|---|---|---|
06 Dec 2024 | PSC05 | Change of details for Pmc Ventures Limited as a person with significant control on 1 December 2024 | |
06 Dec 2024 | AD01 | Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 6 December 2024 | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
31 Jan 2024 | CH01 | Director's details changed for Mr Paul Mccartie on 31 January 2024 | |
16 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Aug 2020 | PSC05 | Change of details for Pmc Ventures Limited as a person with significant control on 7 July 2020 | |
07 Aug 2020 | CH01 | Director's details changed for Mr Paul Mccartie on 7 July 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from Equipoise House Grove Place Bedford MK40 3LE England to Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ on 7 July 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 | |
14 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
01 Apr 2019 | AD01 | Registered office address changed from 2 Waterside Way Northampton Northamptonshire NN4 7XD to Equipoise House Grove Place Bedford MK40 3LE on 1 April 2019 | |
21 Jan 2019 | PSC02 | Notification of Pmc Ventures Limited as a person with significant control on 8 August 2018 | |
21 Jan 2019 | PSC07 | Cessation of Peter Joseph Mansel Davies as a person with significant control on 8 August 2018 | |
21 Jan 2019 | TM01 | Termination of appointment of Peter Joseph Mansel Davies as a director on 8 August 2018 |