PMS HOMES LIMITED

06043168
SUITE E CANAL WHARF ESHTON ROAD, GARGRAVE SKIPTON NORTH YORKSHIRE BD23 3SE

Documents

Documents
Date Category Description Pages
03 Oct 2024 officers Termination of appointment of director (Steven Steadman) 1 Buy now
03 Oct 2024 accounts Annual Accounts 6 Buy now
05 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2023 accounts Annual Accounts 6 Buy now
31 Jan 2023 accounts Annual Accounts 6 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2021 accounts Annual Accounts 6 Buy now
07 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jan 2021 accounts Annual Accounts 6 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2020 officers Change of particulars for corporate secretary (P&a Secretaries Limited) 1 Buy now
09 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jan 2020 officers Change of particulars for director (Mr Paul Martin Schofield) 2 Buy now
29 Oct 2019 accounts Annual Accounts 6 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2018 accounts Annual Accounts 6 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2017 officers Change of particulars for corporate secretary (P&a Secretaries Limited) 1 Buy now
26 Oct 2017 accounts Annual Accounts 6 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Oct 2016 accounts Annual Accounts 6 Buy now
06 Jan 2016 annual-return Annual Return 5 Buy now
30 Oct 2015 accounts Annual Accounts 7 Buy now
07 Jan 2015 annual-return Annual Return 5 Buy now
31 Oct 2014 accounts Annual Accounts 7 Buy now
08 Jan 2014 annual-return Annual Return 5 Buy now
31 Oct 2013 accounts Annual Accounts 7 Buy now
16 Jan 2013 annual-return Annual Return 5 Buy now
24 Oct 2012 accounts Annual Accounts 5 Buy now
02 Feb 2012 annual-return Annual Return 5 Buy now
12 Oct 2011 accounts Annual Accounts 5 Buy now
09 Feb 2011 annual-return Annual Return 5 Buy now
26 Oct 2010 accounts Annual Accounts 7 Buy now
16 Mar 2010 annual-return Annual Return 5 Buy now
24 Feb 2010 officers Change of particulars for director (Mr Steven Steadman) 2 Buy now
28 Jul 2009 accounts Annual Accounts 5 Buy now
06 Feb 2009 annual-return Return made up to 05/01/09; full list of members 4 Buy now
04 Nov 2008 accounts Annual Accounts 5 Buy now
24 Oct 2008 capital Capitals not rolled up 2 Buy now
27 Feb 2008 annual-return Return made up to 05/01/08; full list of members 4 Buy now
18 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
20 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 Apr 2007 officers New director appointed 1 Buy now
10 Apr 2007 address Registered office changed on 10/04/07 from: saddlers, 5 hall gardens kildwick keighley west yorkshire BD20 9AE 1 Buy now
10 Apr 2007 officers New secretary appointed 1 Buy now
05 Apr 2007 officers Secretary resigned 1 Buy now
12 Jan 2007 officers New director appointed 1 Buy now
12 Jan 2007 officers Secretary resigned 1 Buy now
12 Jan 2007 officers Director resigned 1 Buy now
12 Jan 2007 officers New secretary appointed 1 Buy now
12 Jan 2007 address Registered office changed on 12/01/07 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
05 Jan 2007 incorporation Incorporation Company 16 Buy now