PMC PROPERTY MANAGEMENT & LETTINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Termination of appointment of Simon Patrick Hudson as a director on 2025-06-13 |
07/01/257 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
12/08/2412 August 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/02/242 February 2024 | Total exemption full accounts made up to 2023-06-30 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
13/11/2313 November 2023 | Director's details changed for Mr Simon Patrick Hudson on 2023-11-13 |
13/11/2313 November 2023 | Director's details changed for Mr Neale Alexander Bisset on 2023-11-13 |
13/11/2313 November 2023 | Director's details changed for Mrs Annette Johnston Hudson on 2023-11-13 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
14/03/2314 March 2023 | Certificate of change of name |
19/12/2219 December 2022 | Notification of Bison Aberdeen Limited as a person with significant control on 2022-12-19 |
19/12/2219 December 2022 | Director's details changed for Mrs Annette Johnston Hudson on 2022-12-19 |
19/12/2219 December 2022 | Director's details changed for Mr Neale Alexander Bisset on 2022-12-19 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with updates |
19/12/2219 December 2022 | Cessation of Kathryn Rochfort as a person with significant control on 2022-11-19 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-20 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/02/203 February 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BURNETT |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES |
26/09/1826 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/07/1831 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC1568930003 |
07/06/187 June 2018 | PSC'S CHANGE OF PARTICULARS / MR MARTIN NICHOLAS ROCHFORT / 07/06/2018 |
05/06/185 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NICHOLAS ROCHFORT / 28/05/2018 |
02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
19/03/1819 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC1568930002 |
19/03/1819 March 2018 | DIRECTOR APPOINTED MRS ANNETTE JOHNSTON HUDSON |
19/03/1819 March 2018 | DIRECTOR APPOINTED MR NEALE ALEXANDER BISSET |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/09/1711 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/04/1621 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/04/1513 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN BURNETT / 13/04/2015 |
13/04/1513 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NICHOLAS ROCHFORT / 13/04/2015 |
13/04/1513 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
20/01/1520 January 2015 | APPOINTMENT TERMINATED, SECRETARY KATHRYN ROCHFORT |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/04/141 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/04/1317 April 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/04/1218 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/03/1124 March 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
07/12/107 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN ROCHFORT / 07/12/2010 |
07/12/107 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROCHFORT / 07/12/2010 |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/04/1023 April 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/03/0930 March 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | DIRECTOR APPOINTED RICHARD STEPHEN BURNETT |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/05/0812 May 2008 | LOCATION OF REGISTER OF MEMBERS |
12/05/0812 May 2008 | LOCATION OF DEBENTURE REGISTER |
12/05/0812 May 2008 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM BROCH HOUSE, 6 URQUHART ROAD OLDMELDRUM ABERDEENSHIRE AB51 0EX |
12/05/0812 May 2008 | APPOINTMENT TERMINATED DIRECTOR DIANE HOLDEN |
12/05/0812 May 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/10/071 October 2007 | DIRECTOR RESIGNED |
02/04/072 April 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 17 DUFF DRIVE OLDMELDRUM ABERDEENSHIRE AB51 0GW |
02/04/072 April 2007 | LOCATION OF REGISTER OF MEMBERS |
02/04/072 April 2007 | LOCATION OF DEBENTURE REGISTER |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/06/0628 June 2006 | REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 3 PROSPECT PLACE ARNHALL BUSINESS PARK WESTHILL AB32 6SY |
28/06/0628 June 2006 | SECRETARY RESIGNED |
28/06/0628 June 2006 | NEW SECRETARY APPOINTED |
18/04/0618 April 2006 | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | NEW DIRECTOR APPOINTED |
26/10/0526 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
25/08/0525 August 2005 | PARTIC OF MORT/CHARGE ***** |
02/06/052 June 2005 | NEW DIRECTOR APPOINTED |
22/04/0522 April 2005 | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
01/11/041 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
25/10/0425 October 2004 | DIRECTOR RESIGNED |
25/10/0425 October 2004 | DIRECTOR RESIGNED |
23/07/0423 July 2004 | REGISTERED OFFICE CHANGED ON 23/07/04 FROM: 4 ALBERT STREET ABERDEEN AB25 1XQ |
16/04/0416 April 2004 | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS |
21/01/0421 January 2004 | NEW DIRECTOR APPOINTED |
21/01/0421 January 2004 | NEW DIRECTOR APPOINTED |
13/11/0313 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
31/03/0331 March 2003 | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS |
29/01/0329 January 2003 | DIRECTOR RESIGNED |
13/12/0213 December 2002 | NEW DIRECTOR APPOINTED |
13/12/0213 December 2002 | REGISTERED OFFICE CHANGED ON 13/12/02 FROM: 15 EARLSPARK ROAD BIELDSIDE ABERDEEN ABERDEENSHIRE AB15 9BZ |
13/12/0213 December 2002 | DIRECTOR RESIGNED |
13/12/0213 December 2002 | SECRETARY RESIGNED |
13/12/0213 December 2002 | NEW SECRETARY APPOINTED |
01/11/021 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
18/04/0218 April 2002 | RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS |
15/11/0115 November 2001 | DIRECTOR RESIGNED |
15/11/0115 November 2001 | NEW DIRECTOR APPOINTED |
15/11/0115 November 2001 | DIRECTOR RESIGNED |
25/10/0125 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
06/04/016 April 2001 | RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS |
02/11/002 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
03/05/003 May 2000 | RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS |
13/03/0013 March 2000 | ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99 |
13/12/9913 December 1999 | REGISTERED OFFICE CHANGED ON 13/12/99 FROM: PERSLEY WORKS MILL LADE WYND, BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB22 8QN |
08/09/998 September 1999 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 23/07/99 |
08/09/998 September 1999 | DIRECTOR RESIGNED |
08/09/998 September 1999 | NEW DIRECTOR APPOINTED |
08/09/998 September 1999 | NEW SECRETARY APPOINTED |
08/09/998 September 1999 | REGISTERED OFFICE CHANGED ON 08/09/99 FROM: "SILVERWOOD", DALMUINZIE ROAD BIELDSIDE ABERDEEN GRAMPIAN AB15 9EB |
08/09/998 September 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/09/998 September 1999 | NC INC ALREADY ADJUSTED 23/07/99 |
08/09/998 September 1999 | £ NC 110/25110 23/07/99 |
08/09/998 September 1999 | SECRETARY RESIGNED |
03/09/993 September 1999 | £ IC 3/1 23/07/99 £ SR 2@1=2 |
27/07/9927 July 1999 | FULL ACCOUNTS MADE UP TO 31/08/98 |
01/07/981 July 1998 | FULL ACCOUNTS MADE UP TO 31/08/97 |
30/04/9830 April 1998 | RETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS |
30/04/9830 April 1998 | NEW SECRETARY APPOINTED |
25/07/9725 July 1997 | SECRETARY RESIGNED |
25/07/9725 July 1997 | £ NC 100/110 03/04/97 |
25/07/9725 July 1997 | NC INC ALREADY ADJUSTED 03/04/97 |
25/07/9725 July 1997 | ALTER MEM AND ARTS 03/04/97 |
07/05/977 May 1997 | RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS |
28/01/9728 January 1997 | FULL ACCOUNTS MADE UP TO 31/08/96 |
23/04/9623 April 1996 | RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS |
17/11/9517 November 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
28/03/9528 March 1995 | SECRETARY RESIGNED |
24/03/9524 March 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PMC PROPERTY MANAGEMENT & LETTINGS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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