PMR PROPERTIES (UK) LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | Confirmation statement made on 2025-02-21 with updates |
04/01/254 January 2025 | Compulsory strike-off action has been suspended |
04/01/254 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-21 with updates |
01/03/231 March 2023 | Director's details changed for Mr Rowan Michael Hill on 2022-09-27 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2021-12-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/04/1820 April 2018 | PREVEXT FROM 31/07/2017 TO 31/12/2017 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/06/175 June 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
17/05/1717 May 2017 | DISS40 (DISS40(SOAD)) |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
16/05/1716 May 2017 | FIRST GAZETTE |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
18/03/1618 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
01/04/151 April 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
10/03/1410 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
05/11/135 November 2013 | DIRECTOR APPOINTED TREVOR JOHN RUSSELL |
03/10/133 October 2013 | APPOINTMENT TERMINATED, SECRETARY MARK CORNELL |
03/10/133 October 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK CORNELL |
03/10/133 October 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL CORNELL |
12/07/1312 July 2013 | 26/06/13 STATEMENT OF CAPITAL GBP 30 |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
19/03/1319 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
18/04/1218 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
16/03/1216 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
27/07/1127 July 2011 | APPOINTMENT TERMINATED, DIRECTOR HALLAM BEVERIDGE |
23/05/1123 May 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT CORNELL / 26/01/2010 |
19/03/1019 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARK ROBERT CORNELL / 22/02/2010 |
19/03/1019 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
21/01/1021 January 2010 | REGISTERED OFFICE CHANGED ON 21/01/2010 FROM ALL ABOUT HOMES GLOUCESTER RETAIL PARK EASTERN AVENUE GLOUCESTER GLOUCESTERSHIRE GL4 3BZ |
02/09/092 September 2009 | DIRECTOR APPOINTED HALLAM JAMES BEVERIDGE |
25/03/0925 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
25/02/0925 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK CORNELL / 15/01/2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CORNELL / 01/08/2007 |
16/10/0716 October 2007 | SECRETARY RESIGNED |
16/10/0716 October 2007 | NEW SECRETARY APPOINTED |
18/09/0718 September 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/07/08 |
17/09/0717 September 2007 | REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 36 HARLEYS FIELD ABBEYMEAD GLOUCESTER GLOS GL4 4RN |
15/06/0715 June 2007 | NEW DIRECTOR APPOINTED |
15/06/0715 June 2007 | REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 163 HUCCLECOTE ROAD HUCCLECOTE GLOUCESTER GL3 3TX |
15/06/0715 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/06/0715 June 2007 | NEW DIRECTOR APPOINTED |
22/02/0722 February 2007 | SECRETARY RESIGNED |
22/02/0722 February 2007 | DIRECTOR RESIGNED |
21/02/0721 February 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