PM LEGACY LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via compulsory strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-03-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
11/08/2311 August 2023 | Notification of Icadr Limited as a person with significant control on 2023-08-10 |
01/08/231 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | Compulsory strike-off action has been discontinued |
31/07/2331 July 2023 | Termination of appointment of Christopher James Probyn Miers as a director on 2023-02-07 |
31/07/2331 July 2023 | Termination of appointment of Christopher James Probyn Miers as a secretary on 2023-02-07 |
31/07/2331 July 2023 | Confirmation statement made on 2023-03-11 with no updates |
31/07/2331 July 2023 | Cessation of Christopher James Probyn Miers as a person with significant control on 2023-02-07 |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Director's details changed for Mr Christopher James Probyn Miers on 2023-01-19 |
23/01/2323 January 2023 | Change of details for Mr Christopher James Probyn Miers as a person with significant control on 2023-01-19 |
23/01/2323 January 2023 | Director's details changed for Mrs Teresa Patricia Quiros Miers on 2023-01-19 |
23/01/2323 January 2023 | Registered office address changed from 6 Claremont Place Camden Road Bath BA1 5JE England to The Old Tannery Turleigh Bradford-on-Avon BA15 2HG on 2023-01-23 |
23/01/2323 January 2023 | Secretary's details changed for Mr Christopher James Probyn Miers on 2023-01-19 |
06/01/236 January 2023 | Micro company accounts made up to 2022-03-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-03-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
04/11/204 November 2020 | 22/10/20 STATEMENT OF CAPITAL GBP 5000 |
03/11/203 November 2020 | RETURN OF PURCHASE OF OWN SHARES |
30/10/2030 October 2020 | REGISTERED OFFICE CHANGED ON 30/10/2020 FROM HAMILTON HOUSE, 1 TEMPLE AVENUE TEMPLE LONDON EC4Y 0HA |
20/10/2020 October 2020 | COMPANY NAME CHANGED PROBYN MIERS LIMITED CERTIFICATE ISSUED ON 20/10/20 |
11/09/2011 September 2020 | CHANGE OF NAME 31/07/2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | RETURN OF PURCHASE OF OWN SHARES |
12/12/1912 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
12/06/1912 June 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
24/04/1924 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / TERESITA PATRICIA QUIROS / 18/04/2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/10/182 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/06/189 June 2018 | DISS40 (DISS40(SOAD)) |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
05/06/185 June 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/03/1624 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | ARTICLES OF ASSOCIATION |
13/05/1413 May 2014 | ALTER ARTICLES 31/12/2013 |
02/05/142 May 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/04/1311 April 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/07/123 July 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
26/04/1126 April 2011 | VARYING SHARE RIGHTS AND NAMES |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PROBYN MIERS / 01/10/2009 |
16/06/1016 June 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERESITA PATRICIA QUIROS / 01/10/2009 |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/07/0720 July 2007 | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | NC INC ALREADY ADJUSTED 22/12/06 |
29/03/0729 March 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/03/0729 March 2007 | £ NC 1250000/1275000 22/1 |
29/03/0729 March 2007 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
13/12/0613 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/11/0614 November 2006 | £ IC 505000/432900 06/04/06 £ SR 72100@1=72100 |
14/11/0614 November 2006 | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS; AMEND |
02/10/062 October 2006 | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/12/0528 December 2005 | MEMORANDUM OF ASSOCIATION |
28/12/0528 December 2005 | NC INC ALREADY ADJUSTED 01/04/04 |
28/12/0528 December 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/06/057 June 2005 | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS |
17/03/0417 March 2004 | NEW DIRECTOR APPOINTED |
17/03/0417 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/03/0417 March 2004 | SECRETARY RESIGNED |
17/03/0417 March 2004 | DIRECTOR RESIGNED |
11/03/0411 March 2004 | 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