Advanced company searchLink opens in new window

PML TRUSTEES LIMITED

Company number 05726389

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)
15 May 2024 AA Accounts for a dormant company made up to 31 August 2023
23 Mar 2024 MR04 Satisfaction of charge 057263890019 in full
23 Mar 2024 MR04 Satisfaction of charge 057263890009 in full
23 Mar 2024 MR04 Satisfaction of charge 057263890010 in full
23 Mar 2024 MR04 Satisfaction of charge 057263890012 in full
14 Mar 2024 CH03 Secretary's details changed for Robert Taylor on 7 March 2024
14 Mar 2024 CH01 Director's details changed for Robert Taylor on 7 March 2024
07 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
22 May 2023 AA Accounts for a dormant company made up to 31 August 2022
05 May 2023 MR01 Registration of charge 057263890022, created on 17 April 2023
16 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
11 Nov 2022 TM01 Termination of appointment of Geoffrey Edward Stait as a director on 31 October 2022
18 Aug 2022 AD01 Registered office address changed from The School House St Michaels Road Sutton Coldfield West Midlands B73 5SY to Pool House 30 Dam Street Lichfield WS13 6AA on 18 August 2022
09 May 2022 AP01 Appointment of Mr David Robert Burns as a director on 30 April 2022
09 May 2022 AP01 Appointment of Mrs Fiona Haigh as a director on 30 April 2022
09 May 2022 AP01 Appointment of Mr Jonathan Paul Hovers as a director on 30 April 2022
09 May 2022 PSC07 Cessation of Robert Taylor as a person with significant control on 30 April 2022
09 May 2022 PSC02 Notification of Pml Group Limited as a person with significant control on 30 April 2022
06 May 2022 AA Accounts for a dormant company made up to 31 August 2021
27 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
25 Apr 2022 MR05 Part of the property or undertaking has been released from charge 057263890019
06 May 2021 AA Accounts for a dormant company made up to 31 August 2020
28 Apr 2021 CH01 Director's details changed for Geoffrey Edward Stait on 15 April 2021
28 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
21 Aug 2020 MR01 Registration of charge 057263890021, created on 12 August 2020