PM LEGACY LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Notification of Icadr Limited as a person with significant control on 2023-08-10

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

31/07/2331 July 2023 Termination of appointment of Christopher James Probyn Miers as a director on 2023-02-07

View Document

31/07/2331 July 2023 Termination of appointment of Christopher James Probyn Miers as a secretary on 2023-02-07

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/07/2331 July 2023 Cessation of Christopher James Probyn Miers as a person with significant control on 2023-02-07

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Director's details changed for Mr Christopher James Probyn Miers on 2023-01-19

View Document

23/01/2323 January 2023 Change of details for Mr Christopher James Probyn Miers as a person with significant control on 2023-01-19

View Document

23/01/2323 January 2023 Director's details changed for Mrs Teresa Patricia Quiros Miers on 2023-01-19

View Document

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

View Document

23/01/2323 January 2023 Secretary's details changed for Mr Christopher James Probyn Miers on 2023-01-19

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

04/11/204 November 2020 22/10/20 STATEMENT OF CAPITAL GBP 5000

View Document

03/11/203 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM HAMILTON HOUSE, 1 TEMPLE AVENUE TEMPLE LONDON EC4Y 0HA

View Document

20/10/2020 October 2020 COMPANY NAME CHANGED PROBYN MIERS LIMITED CERTIFICATE ISSUED ON 20/10/20

View Document

11/09/2011 September 2020 CHANGE OF NAME 31/07/2020

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1912 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

12/06/1912 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / TERESITA PATRICIA QUIROS / 18/04/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/06/189 June 2018 DISS40 (DISS40(SOAD))

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/03/1624 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 ARTICLES OF ASSOCIATION

View Document

13/05/1413 May 2014 ALTER ARTICLES 31/12/2013

View Document

02/05/142 May 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

26/04/1126 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PROBYN MIERS / 01/10/2009

View Document

16/06/1016 June 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESITA PATRICIA QUIROS / 01/10/2009

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 NC INC ALREADY ADJUSTED 22/12/06

View Document

29/03/0729 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0729 March 2007 £ NC 1250000/1275000 22/1

View Document

29/03/0729 March 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 £ IC 505000/432900 06/04/06 £ SR 72100@1=72100

View Document

14/11/0614 November 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS; AMEND

View Document

02/10/062 October 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 MEMORANDUM OF ASSOCIATION

View Document

28/12/0528 December 2005 NC INC ALREADY ADJUSTED 01/04/04

View Document

28/12/0528 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/057 June 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 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