ENCORE PMG LIMITED



Company Documents

DateDescription
06/03/246 March 2024 NewConfirmation statement made on 2024-03-06 with no updates

View Document

01/03/241 March 2024 NewDirector's details changed for Mr James Robert Peace on 2024-02-01

View Document

01/03/241 March 2024 NewDirector's details changed for Mr Jeremy Dwayne Chard on 2024-02-01

View Document

01/03/241 March 2024 NewDirector's details changed for Mr Joaquin Fillola Caraballo on 2024-02-01

View Document

01/03/241 March 2024 NewChange of details for Encore Pm Group (Bidco) Ltd as a person with significant control on 2024-02-01

View Document

14/11/2314 November 2023 Full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Director's details changed for Mr Joaquin Fillola on 2023-09-04

View Document

17/07/2317 July 2023 Second filing of Confirmation Statement dated 2023-05-10

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

13/02/2313 February 2023 Full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-18

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

14/12/2114 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Registration of charge 051229630004, created on 2021-07-30

View Document

19/02/2119 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051229630003

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

18/05/1618 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

08/06/158 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
19/07/1419 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051229630003

View Document

05/06/145 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
11/09/1311 September 2013 ALTER ARTICLES 14/08/2013

View Document

30/08/1330 August 2013 SUBDIVISION OF SHARES 14/08/2013

View Document

30/08/1330 August 2013 16/08/13 STATEMENT OF CAPITAL GBP 1.033

View Document

15/05/1315 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

17/04/1317 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

17/04/1317 April 2013 SUB-DIVISION 01/04/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
19/02/1319 February 2013 DIRECTOR APPOINTED MR JEREMY CHARD

View Document

25/05/1225 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR JOAQUÍN FILLOLA

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR JOAQU�N FILLOLA

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

Analyse these accounts
08/10/118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/06/113 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document



06/05/116 May 2011 COMPANY NAME CHANGED ENCORE ESTATE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/05/11

View Document

05/05/115 May 2011 SHARES SUBDIVIDED 14/04/2011

View Document

05/05/115 May 2011 SUB-DIVISION 14/04/11

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ADAM ROBINSON / 23/11/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL CHARD / 23/11/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT PEACE / 23/11/2010

View Document

23/11/1023 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT PEACE / 23/11/2010

View Document

20/05/1020 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM ACCENT HOUSE, 2A ROCK ROAD CAMBRIDGE CAMBS CB1 7UF

View Document

02/06/092 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0821 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES PEACE / 11/04/2008

View Document

21/05/0821 May 2008 DIRECTOR AND SECRETARY'S PARTICULARS JAMES PEACE

View Document

21/05/0821 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/11/0730 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

30/06/0730 June 2007 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/05/0716 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: SALISBURY HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 39 PARKSIDE CAMBRIDGE CB1 1PN

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company