PMH PORTISHEAD MANAGEMENT LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Micro company accounts made up to 2024-09-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

23/06/2423 June 2024 Micro company accounts made up to 2023-09-30

View Document

04/03/244 March 2024 Micro company accounts made up to 2022-09-30

View Document

03/03/243 March 2024 Appointment of Steven James Hall as a director on 2024-02-20

View Document

03/03/243 March 2024 Cessation of Pegasuslife Development Limited as a person with significant control on 2019-05-31

View Document

03/03/243 March 2024 Appointment of Phillippa Amstrong-Owen as a director on 2024-02-20

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

01/03/241 March 2024 Confirmation statement made on 2023-06-14 with no updates

View Document

16/02/2416 February 2024 Registered office address changed from One Central Square Cardiff South Glamorgan CF10 1FS to 40 Martingale Way Portishead Somerset BS20 7AW on 2024-02-16

View Document

25/10/2325 October 2023 Notification of Pegasuslife Development Limited as a person with significant control on 2018-01-02

View Document

25/10/2325 October 2023 Termination of appointment of David John Landen as a director on 2019-05-31

View Document

25/10/2325 October 2023 Termination of appointment of Julian Jonathan Hodge as a director on 2019-05-31

View Document

25/10/2325 October 2023 Cessation of Pmh Western Limited as a person with significant control on 2016-10-28

View Document

25/10/2325 October 2023 Notification of George House Developments Limited as a person with significant control on 2016-10-28

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 Previous accounting period shortened from 2022-12-31 to 2022-09-30

View Document

31/10/2231 October 2022 Termination of appointment of Kirsty Grace Williams as a secretary on 2022-10-28

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MS KIRSTY GRACE CARLICK / 29/08/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID AUSTIN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 SECRETARY APPOINTED MS KIRSTY GRACE CARLICK

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, SECRETARY RHIAN YATES

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR DAVID JOHN LANDEN

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

04/01/184 January 2018 28/10/16 STATEMENT OF CAPITAL GBP 802

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/174 October 2017 DISS REQUEST WITHDRAWN

View Document

03/10/173 October 2017 APPLICATION FOR STRIKING-OFF

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PMH WESTERN LIMITED

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 31 WINDSOR PLACE CARDIFF CF10 3UR

View Document

23/06/1623 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/12/1523 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

11/02/1511 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/01/158 January 2015 15/12/14 NO CHANGES

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR DAVID MICHAEL AUSTIN

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY DAVID JAMES

View Document

22/07/1122 July 2011 SECRETARY APPOINTED MISS RHIAN YATES

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

17/11/1017 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID IAN JAMES / 17/11/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN JAMES / 17/11/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JONATHAN HODGE / 17/11/2010

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/02/109 February 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/12/0831 December 2008 RETURN MADE UP TO 15/12/08; NO CHANGE OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 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