- 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) |
---|---|---|---|
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 |