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)
18 Dec 2020 AD03 Register(s) moved to registered inspection location Alexandra House Queen Street Lichfield Staffordshire WS13 6QS
18 Dec 2020 AD02 Register inspection address has been changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS
18 Dec 2020 AD01 Registered office address changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS to 55 Gracechurch Street London EC3V 0RL on 18 December 2020
01 Oct 2020 AP01 Appointment of Mr Jeremiah Charles Toher as a director on 1 October 2020
01 Oct 2020 TM02 Termination of appointment of Rachel Louise Kirwan as a secretary on 1 October 2020
01 Oct 2020 AP04 Appointment of Royal London Management Services Limited as a secretary on 1 October 2020
01 Oct 2020 TM01 Termination of appointment of Andrew Keith Elkington as a director on 1 October 2020
09 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
21 May 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
21 May 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
21 May 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
21 May 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
31 Mar 2020 TM01 Termination of appointment of David Anthony Loughenbury as a director on 31 March 2020
09 Mar 2020 AP01 Appointment of Mr David Stephen Vallery as a director on 25 February 2020
14 Oct 2019 TM01 Termination of appointment of Kathryn Anne Winup as a director on 30 September 2019
16 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
15 Jul 2019 AP01 Appointment of Mr John Trevor Perks as a director on 18 June 2019
15 Apr 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
15 Apr 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
15 Apr 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
15 Apr 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
14 Jan 2019 PSC02 Notification of Pm Holdings Limited as a person with significant control on 20 December 2018
14 Jan 2019 PSC07 Cessation of Police Housing Fund Limited as a person with significant control on 20 December 2018
07 Jan 2019 TM01 Termination of appointment of Stephen Andrew Joseph Mann as a director on 31 December 2018
13 Aug 2018 AP01 Appointment of Mr David Anthony Loughenbury as a director on 31 July 2018