PMPMGT LIMITED

04305481
CHAPEL ROAD PENKETH WARRINGTON ENGLAND WA5 2PL

Documents

Documents
Date Category Description Pages
30 Jan 2024 accounts Annual Accounts 5 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 officers Termination of appointment of director (Peter Colin Mclean) 1 Buy now
02 May 2023 officers Appointment of director (Mr Michael Dominic Groarke) 2 Buy now
30 Jan 2023 accounts Annual Accounts 5 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2021 accounts Annual Accounts 4 Buy now
18 Feb 2021 accounts Annual Accounts 4 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 4 Buy now
04 Nov 2019 officers Termination of appointment of director (Ian Humphries) 1 Buy now
30 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Sep 2019 officers Appointment of director (Mr Peter Colin Mclean) 2 Buy now
11 Sep 2019 officers Termination of appointment of director (Joshua Michael Patrick Groarke) 1 Buy now
30 Jul 2019 resolution Resolution 3 Buy now
20 Feb 2019 accounts Annual Accounts 3 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2018 officers Termination of appointment of secretary (Michael Dominic Groarke) 1 Buy now
23 May 2018 officers Appointment of director (Mr Ian Humphries) 2 Buy now
23 May 2018 officers Appointment of director (Mr Joshua Michael Patrick Groarke) 2 Buy now
23 May 2018 officers Termination of appointment of director (Peter Colin Mclean) 1 Buy now
23 May 2018 officers Termination of appointment of director (Brian John Hunter Conway) 1 Buy now
23 May 2018 officers Termination of appointment of director (Michael Dominic Groarke) 1 Buy now
16 May 2018 accounts Change Account Reference Date Company 3 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 accounts Annual Accounts 3 Buy now
06 Nov 2016 accounts Annual Accounts 3 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2015 annual-return Annual Return 5 Buy now
11 Jun 2015 accounts Annual Accounts 3 Buy now
11 Nov 2014 accounts Annual Accounts 3 Buy now
27 Oct 2014 annual-return Annual Return 5 Buy now
06 Jan 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Oct 2013 annual-return Annual Return 5 Buy now
03 Jul 2013 accounts Annual Accounts 5 Buy now
03 Dec 2012 annual-return Annual Return 5 Buy now
22 Jun 2012 accounts Annual Accounts 5 Buy now
05 Dec 2011 annual-return Annual Return 5 Buy now
24 Jan 2011 accounts Annual Accounts 5 Buy now
28 Oct 2010 annual-return Annual Return 5 Buy now
28 Oct 2010 address Change Sail Address Company With Old Address 1 Buy now
28 Oct 2010 officers Change of particulars for secretary (Mr Michael Dominic Groarke) 1 Buy now
28 Oct 2010 officers Change of particulars for director (Peter Colin Mclean) 2 Buy now
28 Oct 2010 officers Change of particulars for director (Brian John Hunter Conway) 2 Buy now
28 Oct 2010 officers Change of particulars for director (Michael Dominic Groarke) 2 Buy now
28 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 May 2010 accounts Annual Accounts 14 Buy now
20 Oct 2009 annual-return Annual Return 6 Buy now
20 Oct 2009 address Move Registers To Sail Company 1 Buy now
20 Oct 2009 address Change Sail Address Company 1 Buy now
19 Oct 2009 officers Change of particulars for director (Peter Colin Mclean) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Michael Dominic Groarke) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Brian John Hunter Conway) 2 Buy now
08 Jun 2009 accounts Annual Accounts 14 Buy now
07 Nov 2008 annual-return Return made up to 16/10/08; full list of members 4 Buy now
02 Jun 2008 accounts Annual Accounts 15 Buy now
22 Oct 2007 annual-return Return made up to 16/10/07; full list of members 2 Buy now
19 Oct 2007 officers Director's particulars changed 1 Buy now
19 Oct 2007 officers Director resigned 1 Buy now
06 Jun 2007 accounts Annual Accounts 6 Buy now
24 Oct 2006 annual-return Return made up to 16/10/06; full list of members 3 Buy now
10 May 2006 accounts Annual Accounts 13 Buy now
29 Mar 2006 annual-return Return made up to 16/10/05; full list of members 3 Buy now
24 Mar 2006 address Registered office changed on 24/03/06 from: bromley house woodford road, bramhall stockport SK7 1JN 1 Buy now
01 Jul 2005 accounts Annual Accounts 13 Buy now
26 Nov 2004 annual-return Return made up to 16/10/04; full list of members 6 Buy now
15 Jul 2004 accounts Amended Accounts 13 Buy now
07 Jun 2004 accounts Annual Accounts 12 Buy now
19 Nov 2003 annual-return Return made up to 16/10/03; full list of members 8 Buy now
10 May 2003 accounts Annual Accounts 6 Buy now
19 Dec 2002 annual-return Return made up to 16/10/02; full list of members 8 Buy now
01 Aug 2002 officers New director appointed 2 Buy now
17 Jun 2002 capital Ad 16/10/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
17 Jun 2002 officers Secretary resigned 1 Buy now
17 Jun 2002 officers Director resigned 1 Buy now
17 Jun 2002 officers New secretary appointed;new director appointed 2 Buy now
17 Jun 2002 officers New director appointed 2 Buy now
17 Jun 2002 officers New director appointed 1 Buy now
16 Oct 2001 incorporation Incorporation Company 13 Buy now