PMR PROPERTIES (UK) LTD
Status | ACTIVE |
Company No. | 06123120 |
Category | Private Limited Company |
Incorporated | 21 Feb 2007 |
Age | 17 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
PMR PROPERTIES (UK) LTD is an active private limited company with number 06123120. It was incorporated 17 years, 2 months, 8 days ago, on 21 February 2007. The company address is 8 Worcester Street, Gloucester, GL1 3AA.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 08 Mar 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Change person director company with change date
Date: 01 Mar 2023
Action Date: 27 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rowan Michael Hill
Change date: 2022-09-27
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 18 Mar 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 24 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 07 Mar 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous extended
Date: 20 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Gazette filings brought up to date
Date: 17 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Appoint person director company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Trevor John Russell
Documents
Termination director company with name
Date: 03 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Cornell
Documents
Termination director company with name
Date: 03 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Cornell
Documents
Termination secretary company with name
Date: 03 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Cornell
Documents
Capital allotment shares
Date: 12 Jul 2013
Action Date: 26 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-26
Capital : 30 GBP
Documents
Accounts with accounts type total exemption small
Date: 03 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Termination director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hallam Beveridge
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change person secretary company with change date
Date: 19 Mar 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mark Robert Cornell
Change date: 2010-02-22
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: Mark Robert Cornell
Documents
Change registered office address company with date old address
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Address
Type: AD01
Old address: All About Homes Gloucester Retail Park Eastern Avenue Gloucester Gloucestershire GL4 3BZ
Change date: 2010-01-21
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed hallam james beveridge
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / mark cornell / 15/01/2009
Documents
Legacy
Date: 12 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul cornell / 01/08/2007
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/07/08
Documents
Legacy
Date: 17 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 17/09/07 from: 36 harleys field abbeymead gloucester glos GL4 4RN
Documents
Legacy
Date: 15 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 15/06/07 from: 163 hucclecote road hucclecote gloucester GL3 3TX
Documents
Legacy
Date: 15 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/02/07--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ALL TRADE PRINTERS (SALES) LIMITED
SHRUBBERY HOUSE,REDDITCH,B97 4BS
Number: | 03136376 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOBSGROVE PARK DEVELOPMENTS LIMITED
UNIT 1 LOBSGROVE PARK, GREENHAM,SOMERSET,TA21 0LY
Number: | 05932785 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA SUITE 9 KD TOWERS,HEMEL HEMPSTEAD,HP1 1FW
Number: | 06262259 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, CITI BUILDING P.O. BOX N-1576,NASSAU,
Number: | SG000470 |
Status: | ACTIVE |
Category: | Scottish Partnership |
22 DEGEMA ROAD,CHISLEHURST,BR7 6HW
Number: | 09305328 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WINDSOR ROAD,GERRARDS CROSS,SL9 7NE
Number: | 10992389 |
Status: | ACTIVE |
Category: | Private Limited Company |