PMT PROPERTY MANAGEMENT TEAM LIMITED

Company Documents

DateDescription
17/10/2517 October 2025 NewConfirmation statement made on 2025-10-17 with updates

View Document

17/10/2517 October 2025 NewTermination of appointment of Michael David Hoppie as a director on 2025-10-16

View Document

19/09/2519 September 2025 NewMicro company accounts made up to 2025-08-31

View Document

31/08/2531 August 2025 NewAnnual accounts for year ending 31 Aug 2025

View Accounts

02/05/252 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

21/01/2421 January 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

05/05/225 May 2022 Micro company accounts made up to 2021-08-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

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

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANDREW HOPPIE

View Document

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

06/02/196 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES HOPPIE / 12/04/2018

View Document

17/01/1817 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL HOPPIE

View Document

10/04/1710 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

11/12/1511 December 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

24/06/1524 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 SECRETARY'S CHANGE OF PARTICULARS / DANIEL JAMES HOPPIE / 20/06/2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID HOPPIE / 20/06/2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES HOPPIE / 20/06/2015

View Document

28/01/1528 January 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

19/12/1319 December 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

30/06/1330 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

29/01/1329 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

06/07/126 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

10/01/1210 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/07/108 July 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID HOPPIE / 22/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES HOPPIE / 22/06/2010

View Document

30/09/0930 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

19/09/0719 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: CEDAR HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6EX

View Document

03/06/073 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: SILBURY COURT 370-374 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF

View Document

28/09/0628 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 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