TM01 |
Director's appointment was terminated on 2022-12-19
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2022-09-15) of a secretary
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2022-09-15
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-09-15
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-09-15
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-31
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-20
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 16th, December 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2021-08-18
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-31
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-07-05 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 20th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-31
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-04-30
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-17
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-17
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2019-12-23) of a secretary
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-12-23
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, December 2019
| resolution
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to 2019-03-31
filed on: 5th, December 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-31
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-31
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-03-31
filed on: 11th, December 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-22
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-11
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2018-03-12) of a secretary
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-12
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-12
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2st. Change occurred on 2018-03-15. Company's previous address: Pmp Utilities Ltd Bentley Wood Way Burnley BB11 5st.
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-03-12
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 17th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-11
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 23rd, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-11
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 6th, January 2016
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 13th, November 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pmp bentley LIMITEDcertificate issued on 13/11/15
filed on: 13th, November 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-11
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-09-11 director's details were changed
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2015-06-30 to 2015-03-31
filed on: 9th, September 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Bentley Wood Way Burnley BB11 5st. Change occurred on 2015-07-08. Company's previous address: Vine Grove Works Commerce Street Haslingden Rossendale BB4 5JT United Kingdom.
filed on: 8th, July 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, June 2014
| incorporation
|
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 2014-06-11: 50.00 GBP
capital
|
|