PM PROPERTY UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Total exemption full accounts made up to 2025-03-31 |
26/05/2526 May 2025 | Confirmation statement made on 2025-04-25 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
05/06/245 June 2024 | Total exemption full accounts made up to 2024-03-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-04-25 with no updates |
08/04/248 April 2024 | Previous accounting period shortened from 2024-05-31 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/08/2317 August 2023 | Total exemption full accounts made up to 2023-05-31 |
12/07/2312 July 2023 | Previous accounting period shortened from 2023-06-30 to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-25 with updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-06-30 |
05/07/215 July 2021 | Change of details for Mr Philip Christopher Malkin as a person with significant control on 2021-07-01 |
05/07/215 July 2021 | Director's details changed for Mr Philip Christopher Malkin on 2021-07-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Micro company accounts made up to 2020-06-30 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
18/06/2118 June 2021 | Registered office address changed from Winstone Farmhouse St. Johns Road Wroxall Ventnor Isle of Wight PO38 3AA England to Arnold House 2 New Road Brading Sandown PO36 0DT on 2021-06-18 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/10/1930 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
23/08/1723 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
06/06/176 June 2017 | SAIL ADDRESS CHANGED FROM: UNIT CS4A WHIPPINGHAM ROAD EAST COWES ISLE OF WIGHT PO32 6JU ENGLAND |
26/05/1726 May 2017 | APPOINTMENT TERMINATED, SECRETARY KENNETH OLSON |
26/05/1726 May 2017 | REGISTERED OFFICE CHANGED ON 26/05/2017 FROM C/O ACCOUNTANCY PEOPLE UNIT CS4A, OSBORNE STABLE BLOCK WHIPPINGHAM ROAD EAST COWES ISLE OF WIGHT PO32 6JU |
08/03/178 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/06/1613 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
22/03/1622 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
27/03/1527 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
09/07/149 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH GEORGE OLSON / 02/06/2014 |
09/07/149 July 2014 | SAIL ADDRESS CHANGED FROM: WENTWORTH BAY ROAD FRESHWATER ISLE OF WIGHT PO40 9QS ENGLAND |
09/07/149 July 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
09/07/149 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHRISTOPHER MALKIN / 02/06/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/05/1429 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
09/03/149 March 2014 | REGISTERED OFFICE CHANGED ON 09/03/2014 FROM WENTWORTH BAY ROAD FRESHWATER ISLE OF WIGHT PO40 9QS |
03/07/133 July 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
12/07/1212 July 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/10/1115 October 2011 | DISS40 (DISS40(SOAD)) |
13/10/1113 October 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
13/10/1113 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
04/10/114 October 2011 | FIRST GAZETTE |
15/03/1115 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
16/08/1016 August 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
16/08/1016 August 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHRISTOPHER MALKIN / 02/06/2010 |
13/08/1013 August 2010 | SAIL ADDRESS CREATED |
02/06/092 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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