PM & SONS PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060460720002

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060460720001

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MRS PATRICIAN BEATY / 11/01/2019

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, SECRETARY JANET O'NEILL

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR AUDREY WALKER

View Document

03/09/183 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

11/08/1711 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM C/O C/O EDWARDS VEEDER (UK) LIMITED BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK BEATY / 09/01/2016

View Document

12/02/1612 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY WALKER / 09/01/2016

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BEATY / 09/01/2016

View Document

12/02/1612 February 2016 SECRETARY'S CHANGE OF PARTICULARS / JANET O'NEILL / 09/01/2016

View Document

19/08/1519 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

20/02/1520 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

03/02/143 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM C/O C/O EDWARDS VEEDER (UK) LLP PO BOX BLOCK E, BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE UNITED KINGDOM

View Document

20/01/1420 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK BEATY / 02/01/2013

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM C/O EDWARDS VEEDER (OLDHAM) LLP BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE UNITED KINGDOM

View Document

25/01/1325 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

10/02/1210 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

02/03/112 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM LANCASHIRE OL1 1DE

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM C/O EDWARDS VEEDER (OLDHAM) LLP BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE

View Document

03/03/103 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BEATY / 08/01/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BEATY / 08/01/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY WALKER / 08/01/2010

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED MARK BEATY

View Document

17/03/0917 March 2009 ALTER ARTICLES 04/03/2009

View Document

17/03/0917 March 2009 ARTICLES OF ASSOCIATION

View Document

02/02/092 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

21/01/0821 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0711 June 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08

View Document

08/05/078 May 2007 PURSUANT TO SEC. 320 20/04/07

View Document

08/05/078 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/078 May 2007 PURSUANT TO SEC. 320 20/04/07

View Document

08/05/078 May 2007 PURSUANT TO SEC. 320 20/04/07

View Document

08/05/078 May 2007 PURSUANT TO SEC. 320 20/04/07

View Document

08/05/078 May 2007 PURSUANT TO SEC. 320 20/04/07

View Document

08/05/078 May 2007 PURSUANT TO SEC. 320 20/04/07

View Document

08/05/078 May 2007 PURSUANT TO SEC. 320 20/04/07

View Document

08/05/078 May 2007 PURSUANT TO SEC. 320 20/04/07

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 COMPANY NAME CHANGED YORKHILL LTD CERTIFICATE ISSUED ON 06/02/07

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 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


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