Advanced company searchLink opens in new window

PM LEGACY LIMITED

Company number 05070857

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)
10 May 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 Aug 2023 PSC02 Notification of Icadr Limited as a person with significant control on 10 August 2023
01 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
31 Jul 2023 PSC07 Cessation of Christopher James Probyn Miers as a person with significant control on 7 February 2023
31 Jul 2023 TM02 Termination of appointment of Christopher James Probyn Miers as a secretary on 7 February 2023
31 Jul 2023 TM01 Termination of appointment of Christopher James Probyn Miers as a director on 7 February 2023
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2023 CH01 Director's details changed for Mrs Teresa Patricia Quiros Miers on 19 January 2023
23 Jan 2023 CH01 Director's details changed for Mr Christopher James Probyn Miers on 19 January 2023
23 Jan 2023 CH03 Secretary's details changed for Mr Christopher James Probyn Miers on 19 January 2023
23 Jan 2023 PSC04 Change of details for Mr Christopher James Probyn Miers as a person with significant control on 19 January 2023
23 Jan 2023 AD01 Registered office address changed from 6 Claremont Place Camden Road Bath BA1 5JE England to The Old Tannery Turleigh Bradford-on-Avon BA15 2HG on 23 January 2023
06 Jan 2023 AA Micro company accounts made up to 31 March 2022
20 May 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 11 March 2021 with updates
18 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
04 Nov 2020 SH06 Cancellation of shares. Statement of capital on 22 October 2020
  • GBP 5,000
03 Nov 2020 SH03 Purchase of own shares.
30 Oct 2020 AD01 Registered office address changed from Hamilton House, 1 Temple Avenue Temple London EC4Y 0HA to 6 Claremont Place Camden Road Bath BA1 5JE on 30 October 2020
20 Oct 2020 CERTNM Company name changed probyn miers LIMITED\certificate issued on 20/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-12
11 Sep 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-31