PAUL MILLERS PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/10/257 October 2025 New | Total exemption full accounts made up to 2024-12-31 |
29/09/2529 September 2025 New | Secretary's details changed for Mrs Tracy Ann Miller on 2025-09-15 |
29/09/2529 September 2025 New | Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 2025-09-29 |
15/09/2515 September 2025 New | Director's details changed for Mrs Tracy Ann Miller on 2025-09-15 |
15/09/2515 September 2025 New | Director's details changed for Mr Paul John Miller on 2025-09-15 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-22 with updates |
22/11/2422 November 2024 | Notification of Pt&B Holdings Ltd as a person with significant control on 2024-01-09 |
22/11/2422 November 2024 | Cessation of P M Estates Limited as a person with significant control on 2024-01-09 |
03/10/243 October 2024 | Total exemption full accounts made up to 2023-12-31 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-28 with updates |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-12-31 |
07/06/237 June 2023 | Change of details for P M Estates Limited as a person with significant control on 2023-06-07 |
07/06/237 June 2023 | Director's details changed for Mrs Tracy Miller on 2023-06-07 |
07/06/237 June 2023 | Registered office address changed from 11-13 Hockerill Street Bishop's Stortford Hertfordshire CM23 2DH England to 1 Vincent Square London SW1P 2PN on 2023-06-07 |
07/02/237 February 2023 | Confirmation statement made on 2022-12-28 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
09/02/229 February 2022 | Confirmation statement made on 2021-12-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/10/199 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / TRACY ANN FRENCH / 15/04/2019 |
08/10/198 October 2019 | DIRECTOR APPOINTED MISS TRACY MILLER |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | DISS40 (DISS40(SOAD)) |
19/03/1919 March 2019 | FIRST GAZETTE |
18/03/1918 March 2019 | CESSATION OF PAUL MILLER AS A PSC |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES |
18/03/1918 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL P M ESTATES LIMITED |
18/03/1918 March 2019 | CESSATION OF TRACY FRENCH AS A PSC |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/09/1713 September 2017 | PSC'S CHANGE OF PARTICULARS / MISS TRACY FRENCH / 31/08/2017 |
13/09/1713 September 2017 | PSC'S CHANGE OF PARTICULARS / MR PAUL MILLER / 31/08/2017 |
13/09/1713 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MILLER / 31/08/2017 |
24/08/1724 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
15/09/1615 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
29/01/1629 January 2016 | Annual return made up to 28 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/01/159 January 2015 | 28/12/14 NO CHANGES |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/12/141 December 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 |
05/11/145 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MILLER / 24/10/2014 |
05/11/145 November 2014 | REGISTERED OFFICE CHANGED ON 05/11/2014 FROM SUITE B 6 RIVERSIDE WALK SOUTH STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3AG |
05/11/145 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / TRACY ANN FRENCH / 24/10/2014 |
06/01/146 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
06/01/146 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MILLER / 12/10/2012 |
06/01/146 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / TRACY ANN FRENCH / 01/01/2012 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/01/138 January 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/01/1210 January 2012 | Annual return made up to 28 December 2011 with full list of shareholders |
09/01/129 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MILLER / 28/12/2011 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/01/1110 January 2011 | Annual return made up to 28 December 2010 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/01/1027 January 2010 | Annual return made up to 28 December 2009 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/07/0924 July 2009 | REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 4 STATION ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BL |
04/03/094 March 2009 | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 12, TWYFORD GARDENS BISHOPS STORTFORD HERTFORDSHIRE CM23 3EH |
28/12/0728 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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