Advanced company searchLink opens in new window

PME PARTNERSHIPS LIMITED

Company number 03902730

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)
09 Mar 2015 CH01 Director's details changed for Mr Lee James Mills on 2 March 2015
09 Mar 2015 CH01 Director's details changed for Mr Timothy Francis George on 2 March 2015
09 Mar 2015 CH03 Secretary's details changed for Mr Timothy Francis George on 2 March 2015
09 Mar 2015 CH01 Director's details changed for Mr Richard Francis Tapp on 2 March 2015
06 Mar 2015 CH01 Director's details changed for Mr Richard John Howson on 2 March 2015
04 Mar 2015 CH01 Director's details changed for Mr Richard John Adam on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
05 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
08 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Jan 2014 AP01 Appointment of Mr Alan Hayward as a director
23 Jan 2014 TM01 Termination of appointment of Neil Spann as a director
06 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Jul 2013 TM01 Termination of appointment of Tim Parsons as a director
07 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
29 Aug 2012 CH01 Director's details changed for Mr Neil Spann on 29 August 2012
01 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
21 May 2012 AP03 Appointment of Mr Timothy Francis George as a secretary
21 May 2012 TM02 Termination of appointment of Carillion Secretariat Limited as a secretary
05 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
04 Jan 2012 TM01 Termination of appointment of Karen Booth as a director
16 Dec 2011 CH01 Director's details changed for Mr Timothy Francis George on 1 December 2011
16 Dec 2011 AP01 Appointment of Mr Tim Parsons as a director
16 Dec 2011 CH01 Director's details changed for Mr Lee James Mills on 1 December 2011
21 Nov 2011 AP01 Appointment of Mr Neil Spann as a director