CH04 |
Secretary's details changed on 21st December 2023
filed on: 21st, December 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Queensgate House 48 Queen Street Exeter Devon EX4 3SR England on 19th December 2023 to Unit 40a Hq Business Centre 237 Union Street Plymouth Devon PL1 3HQ
filed on: 19th, December 2023
|
address |
Free Download
(1 page)
|
AP04 |
On 8th April 2023, company appointed a new person to the position of a secretary
filed on: 21st, April 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O 10 Wellesley Mews Westbury-on-Trym Bristol BS10 5DJ England on 21st April 2023 to Queensgate House 48 Queen Street Exeter Devon EX4 3SR
filed on: 21st, April 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th June 2022
filed on: 19th, April 2023
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 22nd June 2022
filed on: 23rd, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 23rd June 2021
filed on: 23rd, June 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Pm Property Services (Wessex) Ltd Ground Floor , Clays End Barn Newton St Loe Bath BA2 9DE England on 23rd June 2022 to C/O 10 Wellesley Mews Westbury-on-Trym Bristol BS10 5DJ
filed on: 23rd, June 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd June 2022
filed on: 22nd, June 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 21st March 2022
filed on: 21st, March 2022
|
officers |
Free Download
(1 page)
|
AP04 |
On 21st March 2022, company appointed a new person to the position of a secretary
filed on: 21st, March 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 21st March 2022
filed on: 21st, March 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On 21st March 2022, company appointed a new person to the position of a secretary
filed on: 21st, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Pm Property Services Ground Floor, Clays End Barn Newton St. Loe Bath BA2 9DE on 21st March 2022 to Pm Property Services (Wessex) Ltd Ground Floor , Clays End Barn Newton St Loe Bath BA2 9DE
filed on: 21st, March 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th June 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th October 2020
filed on: 16th, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 28th, March 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th June 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 28th June 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 27th, June 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 23rd April 2016
filed on: 20th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 4th, October 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 13th, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to 23rd April 2015
filed on: 28th, April 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st November 2014
filed on: 15th, March 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 23rd April 2014
filed on: 22nd, May 2014
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Great Western House Suite 11 (Pm Property) 34-35 Lower Bristol Road Bath BA2 3AZ England on 22nd May 2014
filed on: 22nd, May 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st May 2014
filed on: 21st, May 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 2nd, April 2014
|
accounts |
Free Download
(6 pages)
|
AP03 |
On 27th July 2013, company appointed a new person to the position of a secretary
filed on: 27th, July 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cotebank Mews 152 Westbury Road Bristol BS9 3AL United Kingdom on 27th July 2013
filed on: 27th, July 2013
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 27th July 2013
filed on: 27th, July 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st May 2013
filed on: 31st, May 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th May 2013
filed on: 24th, May 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 23rd April 2013
filed on: 29th, April 2013
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 4th March 2013
filed on: 4th, March 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2012
filed on: 21st, November 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no shareholders list, made up to 23rd April 2012
filed on: 28th, April 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 21st, October 2011
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 30th April 2011 to 30th June 2011
filed on: 13th, May 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 23rd April 2011
filed on: 26th, April 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 22nd March 2011
filed on: 22nd, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th March 2011
filed on: 9th, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th March 2011
filed on: 8th, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th March 2011
filed on: 8th, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th March 2011
filed on: 8th, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th March 2011
filed on: 8th, March 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th March 2011
filed on: 8th, March 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th March 2011
filed on: 8th, March 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th February 2011
filed on: 7th, February 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th February 2011
filed on: 7th, February 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th February 2011
filed on: 7th, February 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th February 2011
filed on: 7th, February 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, April 2010
|
incorporation |
|