Advanced company searchLink opens in new window

FIVE MILE DRIVE HOLDINGS LIMITED

Company number 09566603

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)
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