PMD MAGNETICS LEISURE LIMITED
Status | ACTIVE |
Company No. | 07373426 |
Category | Private Limited Company |
Incorporated | 13 Sep 2010 |
Age | 13 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
PMD MAGNETICS LEISURE LIMITED is an active private limited company with number 07373426. It was incorporated 13 years, 7 months, 16 days ago, on 13 September 2010. The company address is Magnetics House Avenue Farm Magnetics House Avenue Farm, Stratford-upon-avon, CV37 0HR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 05 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Address
Type: AD01
New address: Magnetics House Avenue Farm Birmingham Rd Stratford-upon-Avon CV37 0HR
Old address: Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY
Change date: 2020-01-14
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Termination director company with name
Date: 12 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Bullock
Documents
Change person director company with change date
Date: 05 Jul 2013
Action Date: 05 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Micheal Bullock
Change date: 2013-07-05
Documents
Appoint person director company with name
Date: 05 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Micheal Bullock
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Appoint person director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Veronica Finch
Documents
Accounts with accounts type dormant
Date: 25 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Change account reference date company current shortened
Date: 01 May 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-05-31
Documents
Accounts with accounts type dormant
Date: 01 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Change person director company with change date
Date: 22 Jul 2011
Action Date: 22 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoff Dance
Change date: 2011-07-22
Documents
Certificate change of name company
Date: 16 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed top spec property developments LIMITED\certificate issued on 16/06/11
Documents
Some Companies
19-21 MANOR ROAD,CADDINGTON,LU1 4EE
Number: | 05980522 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 09683759 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARE MATTERS (WILTSHIRE) LIMITED
68-70 MARKET PLACE,WARMINSTER,BA12 9AW
Number: | 07460465 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOMFIELD WORKS,FOLKESTONE,CT18 7AW
Number: | 01773730 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOOKING GOOD ON CAMERA LIMITED
98 MIDDLEWICH ROAD,NORTHWICH,CW9 7DA
Number: | 07090274 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT A, 184,LONDON,E8 2AZ
Number: | 10208692 |
Status: | ACTIVE |
Category: | Private Limited Company |