(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 27th Oct 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 27th Oct 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary's appointment terminated on Tue, 7th Jun 2022
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England on Tue, 7th Jun 2022 to 14 Queen Square Bath BA1 2HN
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 7th Jun 2022 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 7th Jun 2022 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Ground Floor Clays End Barn Newton St.Loe Bath BA2 9DE England on Mon, 21st Mar 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) Dormant company accounts made up to Sun, 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On Sun, 28th Apr 2019 new director was appointed.
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AP04) On Mon, 26th Nov 2018, company appointed a new person to the position of a secretary
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 27th Sep 2018
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 11th Jun 2018
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 146 High Street Billericay Essex CM12 9DF on Fri, 25th May 2018 to Ground Floor Clays End Barn Newton St.Loe Bath BA2 9DE
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 17th Mar 2017
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 1st Jun 2017 new director was appointed.
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return up to Sun, 6th Sep 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 17th Sep 2015: 5.00 GBP
capital
|
|
(AP01) On Thu, 24th Oct 2013 new director was appointed.
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Sep 2014
filed on: 3rd, October 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 3rd Oct 2014: 5.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) On Thu, 12th Jun 2014 new director was appointed.
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 17th Dec 2013
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 11th Dec 2013
filed on: 11th, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Oct 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 13th Nov 2013: 5.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Wed, 23rd Oct 2013
filed on: 23rd, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return up to Thu, 6th Sep 2012
filed on: 25th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 12th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 6th Sep 2011
filed on: 17th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 8th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Fri, 30th Sep 2011 to Tue, 31st May 2011
filed on: 25th, February 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Sep 2010
filed on: 21st, October 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 7th Sep 2010 director's details were changed
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 7th Sep 2010 director's details were changed
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Sep 2010
filed on: 8th, October 2010
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Wed, 19th May 2010
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 19th May 2010
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 19th May 2010 new director was appointed.
filed on: 19th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 19th May 2010 new director was appointed.
filed on: 19th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 19th May 2010 new director was appointed.
filed on: 19th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 19th May 2010 new director was appointed.
filed on: 19th, May 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 19th May 2010
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 19th May 2010. Old Address: , Bpe Solicitors First Floor St James' House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR
filed on: 19th, May 2010
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Wed, 9th Sep 2009 with complete member list
filed on: 9th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Sep 2008
filed on: 1st, November 2008
| accounts
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 27th, October 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 27th, October 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 27th Oct 2008 with complete member list
filed on: 27th, October 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 27/10/2008 from, bpe solicitors, first floor, st james's house, st james' square, cheltenham, GLOUCESTERSHIREGL50 3PR
filed on: 27th, October 2008
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2007
filed on: 21st, October 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2007
filed on: 21st, October 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 3rd Oct 2007 with complete member list
filed on: 3rd, October 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Wed, 3rd Oct 2007 with complete member list
filed on: 3rd, October 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 02/10/07 from: bpe solicitors st james house st james square cheltenham gloucestershire GL50 3PR
filed on: 2nd, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/10/07 from: bpe solicitors, st james house st james, square cheltenham, gloucestershire GL50 3PR
filed on: 2nd, October 2007
| address
|
|
(NEWINC) Certificate of incorporation
filed on: 6th, September 2006
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, September 2006
| incorporation
|
Free Download
(21 pages)
|