PML TRUSTEES LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

25/10/2425 October 2024 Satisfaction of charge 057263890018 in full

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/05/2415 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

23/03/2423 March 2024 Satisfaction of charge 057263890012 in full

View Document

23/03/2423 March 2024 Satisfaction of charge 057263890019 in full

View Document

23/03/2423 March 2024 Satisfaction of charge 057263890009 in full

View Document

23/03/2423 March 2024 Satisfaction of charge 057263890010 in full

View Document

14/03/2414 March 2024 Secretary's details changed for Robert Taylor on 2024-03-07

View Document

14/03/2414 March 2024 Director's details changed for Robert Taylor on 2024-03-07

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

05/05/235 May 2023 Registration of charge 057263890022, created on 2023-04-17

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

11/11/2211 November 2022 Termination of appointment of Geoffrey Edward Stait as a director on 2022-10-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Appointment of Mrs Fiona Haigh as a director on 2022-04-30

View Document

09/05/229 May 2022 Cessation of Robert Taylor as a person with significant control on 2022-04-30

View Document

09/05/229 May 2022 Appointment of Mr Jonathan Paul Hovers as a director on 2022-04-30

View Document

09/05/229 May 2022 Notification of Pml Group Limited as a person with significant control on 2022-04-30

View Document

09/05/229 May 2022 Appointment of Mr David Robert Burns as a director on 2022-04-30

View Document

06/05/226 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

25/04/2225 April 2022 Part of the property or undertaking has been released from charge 057263890019

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/216 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

28/04/2128 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY EDWARD STAIT / 15/04/2021

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057263890021

View Document

21/08/2021 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057263890020

View Document

09/06/209 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057263890015

View Document

21/05/2021 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

25/09/1925 September 2019 STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 057263890019

View Document

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057263890018

View Document

10/09/1910 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057263890019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR GAYNOR NEBEL

View Document

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

27/11/1727 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057263890017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057263890016

View Document

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057263890015

View Document

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057263890013

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057263890014

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057263890012

View Document

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057263890011

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

03/05/163 May 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

01/10/141 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057263890009

View Document

01/10/141 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057263890010

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

15/04/1415 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057263890008

View Document

12/10/1312 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057263890007

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

07/03/127 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

01/12/111 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/12/111 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

01/04/111 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

24/05/1024 May 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

18/12/0918 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/06/093 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR NEBEL / 02/03/2006

View Document

04/06/084 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

05/07/075 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/08/06

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 8 VICARAGE GREEN THURLEIGH BEDFORD MK44 2DR

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 SECRETARY RESIGNED

View Document

01/03/061 March 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