PMR ESTATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/12/248 December 2024 | Confirmation statement made on 2024-11-23 with no updates |
10/04/2410 April 2024 | Confirmation statement made on 2023-11-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2022-11-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2021-11-23 with no updates |
16/07/2116 July 2021 | Confirmation statement made on 2020-11-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2110 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/09/204 September 2020 | DIRECTOR APPOINTED MR PETER MARTIN REEVES |
04/09/204 September 2020 | APPOINTMENT TERMINATED, SECRETARY PETER REEVES |
04/09/204 September 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FARNWORTH |
04/09/204 September 2020 | DIRECTOR APPOINTED MR MARK ROBERT TAYLFORTH |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/08/197 August 2019 | DISS40 (DISS40(SOAD)) |
06/08/196 August 2019 | FIRST GAZETTE |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/11/178 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/06/1620 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
11/06/1411 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/06/1313 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/05/1221 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/06/119 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
30/06/1030 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM FARNWORTH / 14/05/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/08/0821 August 2008 | REGISTERED OFFICE CHANGED ON 21/08/2008 FROM CROFT HOUSE 13 BARNOLDSWICK ROAD BARROWFORD NELSON LANCASHIRE BB9 6BH |
19/08/0819 August 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/07/0718 July 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
13/06/0713 June 2007 | LOCATION OF REGISTER OF MEMBERS |
13/06/0713 June 2007 | NEW SECRETARY APPOINTED |
13/06/0713 June 2007 | NEW DIRECTOR APPOINTED |
13/06/0713 June 2007 | S366A DISP HOLDING AGM 15/05/07 |
13/06/0713 June 2007 | S386 DISP APP AUDS 15/05/07 |
13/06/0713 June 2007 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: P M & M SOLUTIONS FOR BUSINESS LLP, OAKMOUNT 6 EAST PARK ROAD, BLACKBURN LANCASHIRE BB1 8BW |
16/05/0716 May 2007 | SECRETARY RESIGNED |
16/05/0716 May 2007 | DIRECTOR RESIGNED |
14/05/0714 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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