- Company Overview for PMRZ LIMITED (11710916)
- Filing history for PMRZ LIMITED (11710916)
- People for PMRZ LIMITED (11710916)
- Charges for PMRZ LIMITED (11710916)
- More for PMRZ LIMITED (11710916)
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) |
---|---|---|---|
09 Jan 2025 | CH01 | Director's details changed for Mr Ian Gillings on 1 January 2025 | |
09 Jan 2025 | PSC04 | Change of details for Mr Ian Gillings as a person with significant control on 1 January 2025 | |
14 Aug 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
17 Jun 2024 | AD01 | Registered office address changed from 2 Boscombe Road Blackpool FY4 1LW England to 215 Trent Boulevard West Bridgford Nottingham NG2 5BX on 17 June 2024 | |
27 Feb 2024 | AA | Micro company accounts made up to 30 November 2023 | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
22 Aug 2023 | AD01 | Registered office address changed from Unit 5, the Pavilions Avroe Crescent Blackpool FY4 2DP England to 2 Boscombe Road Blackpool FY4 1LW on 22 August 2023 | |
09 Aug 2023 | CERTNM |
Company name changed pmr solicitors LIMITED\certificate issued on 09/08/23
|
|
09 Aug 2023 | MR04 | Satisfaction of charge 117109160001 in full | |
02 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
28 Jul 2023 | TM01 | Termination of appointment of David Thomas Smith as a director on 17 July 2023 | |
27 Mar 2023 | AP01 | Appointment of Mr David Thomas Smith as a director on 27 March 2023 | |
13 Mar 2023 | TM01 | Termination of appointment of David Thomas Smith as a director on 28 February 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
01 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 30 November 2022
|
|
09 Jun 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
22 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 31 August 2021
|
|
27 Jul 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
24 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 24 September 2020
|
|
08 Sep 2020 | TM01 | Termination of appointment of Peter James Maughan as a director on 31 August 2020 | |
21 Jun 2020 | AP01 | Appointment of Mr David Thomas Smith as a director on 19 June 2020 | |
02 Jun 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
21 May 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 November 2019 |