- Company Overview for PM WHITES PROPERTIES LIMITED (11506403)
- Filing history for PM WHITES PROPERTIES LIMITED (11506403)
- People for PM WHITES PROPERTIES LIMITED (11506403)
- More for PM WHITES PROPERTIES LIMITED (11506403)
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) |
---|---|---|---|
21 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with no updates | |
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
25 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
14 Jun 2022 | AP01 | Appointment of Mr Paul Antony White as a director on 1 June 2022 | |
30 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
05 Jan 2021 | AP01 | Appointment of Miss Kelly Martine White as a director on 31 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Paul Antony White as a director on 31 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Kelly Martine White as a director on 29 December 2020 | |
24 Dec 2020 | AP01 | Appointment of Miss Kelly Martine White as a director on 21 December 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
10 Sep 2020 | TM01 | Termination of appointment of Paul White as a director on 18 June 2020 | |
06 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
06 May 2020 | AP01 | Appointment of Mrs Marlene Josephine White as a director on 8 August 2018 | |
06 May 2020 | AP01 | Appointment of Mr Paul Antony White as a director on 8 August 2018 | |
22 Apr 2020 | AD01 | Registered office address changed from Equipoise House Grove Place Bedford Bedfordshire MK40 3LE United Kingdom to 179 Shepherds Hill Romford RM3 0NR on 22 April 2020 | |
19 Sep 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
08 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-08
|