Pms Homes Ltd was registered on 05 January 2007 with its registered office in Skipton, North Yorkshire, it has a status of "Active". Schofield, Sara Jane is the current director of the company. We do not know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHOFIELD, Sara Jane | 05 January 2007 | 05 April 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 January 2020 | |
CH04 - Change of particulars for corporate secretary | 09 January 2020 | |
PSC04 - N/A | 09 January 2020 | |
CH01 - Change of particulars for director | 09 January 2020 | |
AA - Annual Accounts | 29 October 2019 | |
CS01 - N/A | 07 January 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 05 January 2018 | |
AD01 - Change of registered office address | 07 December 2017 | |
CH04 - Change of particulars for corporate secretary | 07 December 2017 | |
AA - Annual Accounts | 26 October 2017 | |
CS01 - N/A | 06 January 2017 | |
AA - Annual Accounts | 10 October 2016 | |
AR01 - Annual Return | 06 January 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AA - Annual Accounts | 24 October 2012 | |
AR01 - Annual Return | 02 February 2012 | |
AA - Annual Accounts | 12 October 2011 | |
AR01 - Annual Return | 09 February 2011 | |
AA - Annual Accounts | 26 October 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
AA - Annual Accounts | 28 July 2009 | |
363a - Annual Return | 06 February 2009 | |
AA - Annual Accounts | 04 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 October 2008 | |
363a - Annual Return | 27 February 2008 | |
395 - Particulars of a mortgage or charge | 18 September 2007 | |
395 - Particulars of a mortgage or charge | 20 July 2007 | |
288a - Notice of appointment of directors or secretaries | 11 April 2007 | |
287 - Change in situation or address of Registered Office | 10 April 2007 | |
288a - Notice of appointment of directors or secretaries | 10 April 2007 | |
288b - Notice of resignation of directors or secretaries | 05 April 2007 | |
288a - Notice of appointment of directors or secretaries | 12 January 2007 | |
288b - Notice of resignation of directors or secretaries | 12 January 2007 | |
288b - Notice of resignation of directors or secretaries | 12 January 2007 | |
288a - Notice of appointment of directors or secretaries | 12 January 2007 | |
287 - Change in situation or address of Registered Office | 12 January 2007 | |
NEWINC - New incorporation documents | 05 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 13 September 2007 | Outstanding |
N/A |
Legal charge | 13 July 2007 | Outstanding |
N/A |