About

Registered Number: 04338484
Date of Incorporation: 12/12/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: TOPPING PARTNERSHIP, Incom House Waterside, Trafford Park, Manchester, M17 1WD

 

Having been setup in 2001, Pms Private Clients Ltd have registered office in Manchester, it's status is listed as "Active". Pms Private Clients Ltd has one director. We don't currently know the number of employees at Pms Private Clients Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCINERNEY, Joanne Elizabeth 12 December 2001 - 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 08 January 2015
AD01 - Change of registered office address 21 October 2014
AD01 - Change of registered office address 21 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 14 January 2011
CH03 - Change of particulars for secretary 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 20 October 2009
225 - Change of Accounting Reference Date 29 January 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 12 January 2009
225 - Change of Accounting Reference Date 02 January 2009
MEM/ARTS - N/A 26 August 2008
CERTNM - Change of name certificate 18 August 2008
MEM/ARTS - N/A 14 August 2008
CERTNM - Change of name certificate 08 August 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 14 December 2007
363a - Annual Return 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
AA - Annual Accounts 20 November 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 12 December 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 17 September 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 14 October 2003
RESOLUTIONS - N/A 21 September 2003
RESOLUTIONS - N/A 21 September 2003
RESOLUTIONS - N/A 21 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2003
123 - Notice of increase in nominal capital 21 September 2003
225 - Change of Accounting Reference Date 24 April 2003
363s - Annual Return 24 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
287 - Change in situation or address of Registered Office 02 January 2002
NEWINC - New incorporation documents 12 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.