PNM PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/06/257 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

07/06/257 June 2025 Notification of a person with significant control statement

View Document

07/06/257 June 2025 Cessation of Anthony Brown as a person with significant control on 2024-11-01

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

14/11/2414 November 2024 Termination of appointment of Anthony Brown as a director on 2024-10-30

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

19/06/2419 June 2024 Change of details for Mr Anthony Brown as a person with significant control on 2024-06-19

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

06/06/236 June 2023 Appointment of Ms Rebekah Dinh as a director on 2023-02-16

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

26/03/2126 March 2021 SECRETARY'S CHANGE OF PARTICULARS / LEONIE ANDRIA MCGREGOR / 25/03/2021

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BROWN / 26/03/2021

View Document

28/09/2028 September 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY BROWN / 01/09/2020

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BROWN / 01/09/2020

View Document

28/09/2028 September 2020 SECRETARY'S CHANGE OF PARTICULARS / LEONIE ANDRIA MCGREGOR / 01/09/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE YOUNG

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/04/163 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 533 HIGH ROAD LEYTONSTONE LONDON E11 4PB

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/07/1416 July 2014 DISS40 (DISS40(SOAD))

View Document

15/07/1415 July 2014 FIRST GAZETTE

View Document

14/07/1414 July 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/07/131 July 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM P O BOX 52177 LEWIS PLACE DALSTON LANE HACKNEY LONDON E8 9AZ

View Document

28/12/1228 December 2012 PREVEXT FROM 31/03/2012 TO 31/05/2012

View Document

06/06/126 June 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1115 July 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 DIRECTOR APPOINTED ANTHONY BROWN

View Document

08/06/108 June 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE YOUNG / 01/01/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/05/0931 May 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 643 WATFORD WAY MILL HILL LONDON NW7 3JR

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 185-187 BROMPTON ROAD HARVARD FINANCIAL PARTNERS LTD LONDON SW3 1NE

View Document

10/09/0410 September 2004 NEW SECRETARY APPOINTED

View Document

10/09/0410 September 2004 S366A DISP HOLDING AGM 06/09/04

View Document

10/09/0410 September 2004 S386 DISP APP AUDS 06/09/04

View Document

10/09/0410 September 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 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