- Company Overview for PMHC LIMITED (03018474)
- Filing history for PMHC LIMITED (03018474)
- People for PMHC LIMITED (03018474)
- Registers for PMHC LIMITED (03018474)
- More for PMHC LIMITED (03018474)
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
|
|
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 |