About

Registered Number: 06043168
Date of Incorporation: 05/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: C/O Pearson & Associates Suite E Canal Wharf, Eshton Road, Gargrave, Skipton, North Yorkshire, BD23 3SE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCHOFIELD, Sara Jane 05 January 2007 05 April 2007 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 September 2007 Outstanding

N/A

Legal charge 13 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.