THE PROPERTY MANAGEMENT COMPANY UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with no updates | 
| 11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 21/02/2421 February 2024 | Confirmation statement made on 2024-02-13 with no updates | 
| 20/01/2420 January 2024 | Total exemption full accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 15/02/2315 February 2023 | Confirmation statement made on 2023-02-13 with no updates | 
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 14/02/2214 February 2022 | Confirmation statement made on 2022-02-13 with no updates | 
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 11/03/2111 March 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES | 
| 06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 25/10/1925 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068185030001 | 
| 10/06/1910 June 2019 | REGISTERED OFFICE CHANGED ON 10/06/2019 FROM THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES | 
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES | 
| 26/06/1726 June 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 02/03/172 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068185030001 | 
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | 
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 07/03/167 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders | 
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 13/02/1513 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders | 
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 17/02/1417 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders | 
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 13/02/1313 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders | 
| 05/01/135 January 2013 | 31/03/12 TOTAL EXEMPTION FULL | 
| 07/03/127 March 2012 | REGISTERED OFFICE CHANGED ON 07/03/2012 FROM DELL COTTAGE SHRUBBS HILL LANE SUNNINGDALE ASCOT BERKSHIRE SL5 0LD ENGLAND | 
| 07/03/127 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders | 
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 05/03/115 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders | 
| 27/10/1027 October 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 | 
| 27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 25/02/1025 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARK MCNEVIN / 13/02/2010 | 
| 25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MCNEVIN / 13/02/2010 | 
| 25/02/1025 February 2010 | Annual return made up to 13 February 2010 with full list of shareholders | 
| 13/02/0913 February 2009 | 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