- Company Overview for PM LEGACY LIMITED (05070857)
- Filing history for PM LEGACY LIMITED (05070857)
- People for PM LEGACY LIMITED (05070857)
- More for PM LEGACY LIMITED (05070857)
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
|
|
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
|
|
11 Sep 2020 | RESOLUTIONS |
Resolutions
|