PMB PROPERTIES STOKE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewRegistration of charge 107494530020, created on 2025-10-24

View Document

28/04/2528 April 2025 Registration of charge 107494530019, created on 2025-04-28

View Document

14/04/2514 April 2025 Registration of charge 107494530018, created on 2025-04-04

View Document

19/02/2519 February 2025 Change of details for Mr Peter Brewster as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Notification of Mandy Louise Brewster as a person with significant control on 2025-02-19

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Registration of charge 107494530017, created on 2024-11-29

View Document

27/09/2427 September 2024 Registration of charge 107494530016, created on 2024-09-27

View Document

29/04/2429 April 2024 Registration of charge 107494530015, created on 2024-04-26

View Document

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

View Accounts

11/03/2411 March 2024 Satisfaction of charge 107494530002 in full

View Document

11/03/2411 March 2024 Satisfaction of charge 107494530001 in full

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Registration of charge 107494530014, created on 2023-09-08

View Document

21/07/2321 July 2023 Registration of charge 107494530013, created on 2023-07-21

View Document

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

View Accounts

16/03/2316 March 2023 Registration of charge 107494530012, created on 2023-03-16

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

15/12/2215 December 2022 Registration of charge 107494530011, created on 2022-12-09

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Registration of charge 107494530010, created on 2022-11-04

View Document

07/04/227 April 2022 Satisfaction of charge 107494530007 in full

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Director's details changed for Mr Peter Brewster on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Mr Peter Brewster as a person with significant control on 2021-12-13

View Document

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

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

20/07/2020 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107494530007

View Document

15/07/2015 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107494530005

View Document

15/07/2015 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107494530004

View Document

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

View Accounts

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107494530006

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107494530004

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107494530005

View Document

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

View Accounts

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107494530003

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

26/06/1826 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107494530002

View Document

11/09/1711 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107494530001

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MRS MANDY LOUISE BREWSTER

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 01/07/17 STATEMENT OF CAPITAL GBP 2

View Document

02/05/172 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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