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)
28 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
06 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
06 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
06 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
06 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
27 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with updates
08 Jul 2022 TM01 Termination of appointment of Layton David Wilkinson as a director on 30 June 2022
21 Jun 2022 AP01 Appointment of Ms Julie Frances Scott as a director on 9 June 2022
07 Jun 2022 TM01 Termination of appointment of Gary Warman as a director on 31 May 2022
07 Jun 2022 AP01 Appointment of Andrew George Valentine as a director on 1 June 2022
04 Apr 2022 TM01 Termination of appointment of Jeremiah Charles Toher as a director on 28 February 2022
06 Aug 2021 AD04 Register(s) moved to registered office address 55 Gracechurch Street London EC3V 0RL
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
15 Jul 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
15 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
15 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
15 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
19 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2021 MA Memorandum and Articles of Association
15 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
12 Mar 2021 AP01 Appointment of Mr Layton David Wilkinson as a director on 2 March 2021
12 Mar 2021 AP01 Appointment of Mr Gary Warman as a director on 2 March 2021
08 Jan 2021 TM01 Termination of appointment of John Trevor Perks as a director on 31 December 2020
07 Jan 2021 TM01 Termination of appointment of David Stephen Vallery as a director on 31 December 2020
05 Jan 2021 PSC05 Change of details for Pm Holdings Limited as a person with significant control on 1 January 2021