PM CHANGE LIMITED

Company Documents

DateDescription
10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/12/2017 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL GROVE / 01/07/2019

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE HELEN MEDLOCK

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/06/1828 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 DISS40 (DISS40(SOAD))

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/10/1712 October 2017 SECRETARY APPOINTED MS JANE HELEN MEDLOCK

View Document

24/05/1724 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 DISS40 (DISS40(SOAD))

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM THE PUMP HOUSE THE GREEN GUILSBOROUGH NORTHAMPTON NN6 8PT ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/04/1619 April 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 3 HILARY CLOSE MELTON MOWBRAY LEICESTERSHIRE LE13 1PU

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/04/1527 April 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM THE PUMP HOUSE THE GREEN GUILSBOROUGH NORTHAMPTON NN6 8PT

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 3 FORFAR STREET NORTHAMPTON NN5 5BJ ENGLAND

View Document

06/04/136 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/03/1311 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GROVE / 31/10/2012

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/02/1215 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM THE MOAT HOUSE SALLOW LANE WACTON NORWICH NR15 2UL ENGLAND

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL KERSHAW

View Document

07/03/117 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GROVE / 01/12/2010

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM THE COTTAGE 43 MAIN STREET WYMONDHAM MELTON MOWBRAY LEICESTERSHIRE LE14 2AG

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR PAUL KERSHAW

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY MEGAN GROVE

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR MEGAN GROVE

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1016 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MEGAN PATRICIA GROVE / 12/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEGAN PATRICIA GROVE / 12/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GROVE / 12/03/2010

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GROVE / 01/08/2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MEGAN GROVE / 01/08/2008

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/03/0817 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MEGAN GROVE / 01/02/2008

View Document

17/03/0817 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information