Advanced company searchLink opens in new window

PMHC LIMITED

Company number 03018474

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2024 PSC02 Notification of Bspoke Uniformed Services Limited as a person with significant control on 29 February 2024
01 Mar 2024 PSC07 Cessation of Pm Holdings Limited as a person with significant control on 29 February 2024
01 Mar 2024 AP01 Appointment of Mr Philip John Hall as a director on 1 March 2024
01 Mar 2024 AP01 Appointment of Mrs Kerry Louise Mcmahon-White as a director on 1 March 2024
01 Mar 2024 AP01 Appointment of Mr Craig Richard Hunter as a director on 1 March 2024
01 Mar 2024 AP01 Appointment of Mr Ryan Mark Gill as a director on 1 March 2024
01 Mar 2024 AP01 Appointment of Mr Timothy John Smyth as a director on 1 March 2024
01 Mar 2024 AP03 Appointment of Ms Joanne Elizabeth Deveney as a secretary on 1 March 2024
01 Mar 2024 AD01 Registered office address changed from 80 Fenchurch Street London EC3M 4BY United Kingdom to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 1 March 2024
01 Mar 2024 TM01 Termination of appointment of Andrew George Valentine as a director on 29 February 2024
01 Mar 2024 TM01 Termination of appointment of Julie Frances Scott as a director on 29 February 2024
01 Mar 2024 TM02 Termination of appointment of Royal London Management Services Limited as a secretary on 29 February 2024
23 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
23 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
19 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
12 Jul 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
29 Jun 2023 PSC05 Change of details for Pm Holdings Limited as a person with significant control on 26 June 2023
27 Jun 2023 CH04 Secretary's details changed for Royal London Management Services Limited on 26 June 2023
26 Jun 2023 AD04 Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY
26 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
26 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
26 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
18 Apr 2023 AD03 Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL
11 Apr 2023 AD02 Register inspection address has been changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom to 55 Gracechurch Street London EC3V 0RL
11 Apr 2023 AD01 Registered office address changed from 55 Gracechurch Street London EC3V 0RL United Kingdom to 80 Fenchurch Street London EC3M 4BY on 11 April 2023