Advanced company searchLink opens in new window

P.C.M. PROPERTY CARE & MAINTENANCE SERVICES LIMITED

Company number 04328497

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)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
14 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
25 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
29 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
24 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
29 Jun 2021 CH01 Director's details changed for Ms Natasha Heeps on 29 June 2021
29 Jun 2021 PSC04 Change of details for Ms Natasha Heeps as a person with significant control on 29 June 2021
29 Jun 2021 CH03 Secretary's details changed for Ms Natasha Heeps on 29 June 2021
29 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
27 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with updates
23 Jul 2019 PSC04 Change of details for Mr Matthew Richard Hiles as a person with significant control on 23 July 2019
23 Jul 2019 PSC04 Change of details for Ms Natasha Heeps as a person with significant control on 23 July 2019
23 Jul 2019 CH01 Director's details changed for Mr Matthew Richard Hiles on 23 July 2019
23 Jul 2019 CH01 Director's details changed for Ms Natasha Heeps on 23 July 2019
23 Jul 2019 CH03 Secretary's details changed for Ms Natasha Heeps on 23 July 2019
23 Jul 2019 AD01 Registered office address changed from 71 Trafalgar Road Downham Market Norfolk PE38 9RT England to 1st Floor Office Suite Ryston Downham Market PE38 0AA on 23 July 2019
09 Apr 2019 AA Micro company accounts made up to 31 March 2019
06 Apr 2019 PSC01 Notification of Matthew Richard Hiles as a person with significant control on 6 April 2019
06 Apr 2019 CH01 Director's details changed for Matthew Richard Hiles on 6 April 2019
06 Apr 2019 TM01 Termination of appointment of Peter Ashton Mckenny as a director on 6 April 2019
06 Apr 2019 PSC01 Notification of Natasha Heeps as a person with significant control on 6 April 2019
06 Apr 2019 CH01 Director's details changed for Matthew Richard Hiles on 6 April 2019
06 Apr 2019 AD01 Registered office address changed from Halfway House Stoke Road Clare Sudbury Suffolk CO10 8HH United Kingdom to 71 Trafalgar Road Downham Market Norfolk PE38 9RT on 6 April 2019