PMW PROPERTY INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Director's details changed for Ms Victoria Helen Wrigley on 2025-08-18 |
30/07/2530 July 2025 | Appointment of Mr Matthew Michael Wrigley as a director on 2025-07-28 |
30/07/2530 July 2025 | Appointment of Ms Victoria Helen Wrigley as a director on 2025-07-28 |
19/06/2519 June 2025 | Termination of appointment of Michele Tina Wrigley as a director on 2025-06-10 |
01/05/251 May 2025 | Statement of capital on 2025-05-01 |
11/04/2511 April 2025 | |
11/04/2511 April 2025 | |
11/04/2511 April 2025 | Resolutions |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-03 with updates |
06/03/256 March 2025 | Secretary's details changed for Mr Matthew Michael Wrigley on 2025-02-05 |
05/02/255 February 2025 | Registered office address changed from 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom to Stirling Business Park Unit 2 Derby Road Ashbourne Derbyshire DE6 1LZ on 2025-02-05 |
05/02/255 February 2025 | Change of details for Mrs Michele Tina Wrigley as a person with significant control on 2025-02-05 |
05/02/255 February 2025 | Change of details for Mr Philip Michael Wrigley as a person with significant control on 2025-02-05 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/05/241 May 2024 | Appointment of Mr Matthew Michael Wrigley as a secretary on 2024-04-30 |
26/04/2426 April 2024 | Change of details for Mrs Michele Tina Wrigley as a person with significant control on 2021-03-04 |
26/04/2426 April 2024 | Change of details for Mr Philip Michael Wrigley as a person with significant control on 2021-03-04 |
25/04/2425 April 2024 | Confirmation statement made on 2024-03-03 with updates |
25/04/2425 April 2024 | Statement of capital following an allotment of shares on 2023-11-16 |
18/04/2418 April 2024 | Registered office address changed from Stirling Business Park Unit 2 Derby Road Ashbourne Derbyshire DE6 1LZ United Kingdom to 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS on 2024-04-18 |
18/04/2418 April 2024 | Change of details for Mr Philip Michael Wrigley as a person with significant control on 2024-04-18 |
18/04/2418 April 2024 | Change of details for Mrs Michele Tina Wrigley as a person with significant control on 2024-04-18 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 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 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-03 with updates |
12/12/2212 December 2022 | Change of details for Mrs Michele Tina Wrigley as a person with significant control on 2022-12-12 |
12/12/2212 December 2022 | Director's details changed for Mr Philip Michael Wrigley on 2022-12-12 |
12/12/2212 December 2022 | Director's details changed for Mrs Michele Tina Wrigley on 2022-12-12 |
12/12/2212 December 2022 | Registered office address changed from Unit 1a Albany Court Blemheim Road Airfield Industrial Estate Ashbourne Derbyshire DE6 1HA United Kingdom to Stirling Business Park Unit 2 Derby Road Ashbourne Derbyshire DE6 1LZ on 2022-12-12 |
12/12/2212 December 2022 | Change of details for Mr Philip Michael Wrigley as a person with significant control on 2022-12-12 |
30/11/2230 November 2022 | Registration of charge 132454950012, created on 2022-11-24 |
30/11/2230 November 2022 | Registration of charge 132454950001, created on 2022-11-24 |
30/11/2230 November 2022 | Registration of charge 132454950002, created on 2022-11-24 |
30/11/2230 November 2022 | Registration of charge 132454950003, created on 2022-11-24 |
30/11/2230 November 2022 | Registration of charge 132454950004, created on 2022-11-24 |
30/11/2230 November 2022 | Registration of charge 132454950005, created on 2022-11-24 |
30/11/2230 November 2022 | Registration of charge 132454950006, created on 2022-11-24 |
30/11/2230 November 2022 | Registration of charge 132454950007, created on 2022-11-24 |
30/11/2230 November 2022 | Registration of charge 132454950008, created on 2022-11-24 |
30/11/2230 November 2022 | Registration of charge 132454950009, created on 2022-11-24 |
30/11/2230 November 2022 | Registration of charge 132454950010, created on 2022-11-24 |
30/11/2230 November 2022 | Registration of charge 132454950011, created on 2022-11-24 |
30/11/2230 November 2022 | Registration of charge 132454950013, created on 2022-11-24 |
30/11/2230 November 2022 | Statement of capital following an allotment of shares on 2022-11-24 |
05/10/225 October 2022 | Resolutions |
05/10/225 October 2022 | Resolutions |
05/10/225 October 2022 | Memorandum and Articles of Association |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/03/2124 March 2021 | PSC'S CHANGE OF PARTICULARS / MRS MICHELE TINA WRIGLEY / 24/03/2021 |
24/03/2124 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE TINA WRIGLEY / 24/03/2021 |
24/03/2124 March 2021 | PSC'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL WRIGLEY / 24/03/2021 |
24/03/2124 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL WRIGLEY / 24/03/2021 |
04/03/214 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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