Advanced company searchLink opens in new window

PMC VENTURES PROPERTY HAWTON LIMITED

Company number 09733003

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)
29 Jan 2025 AP01 Appointment of John Edward Prior as a director on 27 January 2025
28 Jan 2025 CERTNM Company name changed lightsource spv 223 LIMITED\certificate issued on 28/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-24
29 Nov 2024 CH01 Director's details changed for Paul Mccartie on 29 November 2024
29 Nov 2024 AD01 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU United Kingdom to 1 the Forum Minerva Business Park Peterborough PE2 6FT on 29 November 2024
01 Nov 2024 AP01 Appointment of Paul Mccartie as a director on 24 October 2024
29 Oct 2024 PSC01 Notification of Paul Mccartie as a person with significant control on 24 October 2024
29 Oct 2024 PSC07 Cessation of Lightsource Holdings 3 Limited as a person with significant control on 24 October 2024
25 Oct 2024 TM01 Termination of appointment of Alexandra Sian Desouza as a director on 24 October 2024
25 Oct 2024 TM01 Termination of appointment of Declan Joseph Keiley as a director on 24 October 2024
24 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
24 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
24 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
24 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
30 Aug 2024 CS01 Confirmation statement made on 17 August 2024 with updates
22 Aug 2024 SH01 Statement of capital following an allotment of shares on 14 August 2024
  • GBP 100
08 Mar 2024 TM01 Termination of appointment of Kathryn Gemma Johnston as a director on 7 March 2024
08 Mar 2024 AP01 Appointment of Mr Declan Joseph Keiley as a director on 7 March 2024
31 Oct 2023 SH19 Statement of capital on 31 October 2023
  • GBP 0.2
31 Oct 2023 SH20 Statement by Directors
31 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced/amount credited to distributable reserve 26/10/2023
31 Oct 2023 CAP-SS Solvency Statement dated 26/10/23
30 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
30 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
30 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
30 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22