Advanced company searchLink opens in new window

PMS MANAGING ESTATES LTD

Company number 10014926

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)
01 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
This document is being processed and will be available in 10 days.
01 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
This document is being processed and will be available in 10 days.
01 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
This document is being processed and will be available in 10 days.
01 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
This document is being processed and will be available in 10 days.
19 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with updates
18 Oct 2023 AA Accounts for a small company made up to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with updates
23 Nov 2022 AP01 Appointment of Mr Neil Gavin Foster as a director on 29 August 2022
25 Jul 2022 TM01 Termination of appointment of Simon John Michael Devonald as a director on 1 July 2022
25 Jul 2022 AP01 Appointment of Mr Gary Tarrant as a director on 1 July 2022
07 Jul 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
20 Jun 2022 CH01 Director's details changed for Mr Jonathan Paul Smith on 20 June 2022
07 Apr 2022 AA Accounts for a small company made up to 31 July 2021
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
27 Jul 2021 AA Accounts for a small company made up to 31 July 2020
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
05 Dec 2019 AA01 Current accounting period extended from 31 March 2020 to 31 July 2020
04 Dec 2019 AP01 Appointment of Mr Simon John Michael Devonald as a director on 4 December 2019
04 Dec 2019 AP03 Appointment of Mr Neil Gavin Foster as a secretary on 4 December 2019
04 Dec 2019 TM01 Termination of appointment of Terence Richard Sutton as a director on 1 November 2019
08 Nov 2019 AD01 Registered office address changed from Windsor House 103 Whitehall Road Colchester CO2 8HA United Kingdom to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 8 November 2019
07 Nov 2019 AP01 Appointment of Mr Jonathan Paul Smith as a director on 1 November 2019
07 Nov 2019 PSC07 Cessation of Pms Leasehold Management Ltd as a person with significant control on 1 November 2019
07 Nov 2019 PSC02 Notification of Trinity Property Group Limited as a person with significant control on 1 November 2019