PMC VENTURES PROPERTY HAWTON LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Appointment of John Edward Prior as a director on 2025-01-27

View Document

28/01/2528 January 2025 Certificate of change of name

View Document

29/11/2429 November 2024 Director's details changed for Paul Mccartie on 2024-11-29

View Document

29/11/2429 November 2024 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU United Kingdom to 1 the Forum Minerva Business Park Peterborough PE2 6FT on 2024-11-29

View Document

01/11/241 November 2024 Appointment of Paul Mccartie as a director on 2024-10-24

View Document

29/10/2429 October 2024 Cessation of Lightsource Holdings 3 Limited as a person with significant control on 2024-10-24

View Document

29/10/2429 October 2024 Notification of Paul Mccartie as a person with significant control on 2024-10-24

View Document

25/10/2425 October 2024 Termination of appointment of Alexandra Sian Desouza as a director on 2024-10-24

View Document

25/10/2425 October 2024 Termination of appointment of Declan Joseph Keiley as a director on 2024-10-24

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

22/08/2422 August 2024 Statement of capital following an allotment of shares on 2024-08-14

View Document

08/03/248 March 2024 Appointment of Mr Declan Joseph Keiley as a director on 2024-03-07

View Document

08/03/248 March 2024 Termination of appointment of Kathryn Gemma Johnston as a director on 2024-03-07

View Document

31/10/2331 October 2023 Statement of capital on 2023-10-31

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

29/06/2329 June 2023 Termination of appointment of Tara Reale as a director on 2023-06-27

View Document

05/04/225 April 2022 Termination of appointment of Ian David Hardie as a director on 2022-04-05

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-03-01

View Document

23/02/2223 February 2022 Termination of appointment of Paul Mccartie as a director on 2022-02-22

View Document

21/02/2221 February 2022 Appointment of Alexandra Sian Desouza as a director on 2022-01-21

View Document

18/02/2218 February 2022 Appointment of Tara Reale as a director on 2022-01-21

View Document

23/11/2123 November 2021

View Document

23/11/2123 November 2021

View Document

23/11/2123 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

23/11/2123 November 2021

View Document

05/11/215 November 2021

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

02/03/202 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/18

View Document

14/02/1914 February 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/18

View Document

07/02/197 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

04/02/194 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/18

View Document

04/02/194 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/18

View Document

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

05/02/185 February 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/17

View Document

05/02/185 February 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/17

View Document

05/02/185 February 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/17

View Document

05/02/185 February 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHTSOURCE HOLDINGS 3 LIMITED

View Document

30/11/1730 November 2017 CESSATION OF LIGHTSOURCE RENEWABLE ENERGY HOLDINGS LIMITED AS A PSC

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 CESSATION OF LIGHTSOURCE RENEWABLE DEVELOPMENT LIMITED AS A PSC

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHTSOURCE RENEWABLE ENERGY HOLDINGS LIMITED

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

01/12/151 December 2015 CURRSHO FROM 31/08/2016 TO 30/04/2016

View Document

14/08/1514 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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