About

Registered Number: 05429880
Date of Incorporation: 20/04/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: Grays Court 5 Nursery Road, Edgbaston, Birmingham, B15 3JX,

 

Established in 2005, Pricemyhome Ltd are based in Birmingham, it's status is listed as "Active". This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNT, Harry Oliver 20 April 2005 - 1
BRUNT, Anthony William 20 April 2005 02 May 2014 1
Secretary Name Appointed Resigned Total Appointments
BRUNT, Harry Oliver 13 April 2015 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
PSC04 - N/A 28 January 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 16 May 2018
AD01 - Change of registered office address 23 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 11 May 2015
TM02 - Termination of appointment of secretary 11 May 2015
AP03 - Appointment of secretary 11 May 2015
AA - Annual Accounts 23 December 2014
TM01 - Termination of appointment of director 11 June 2014
CH03 - Change of particulars for secretary 11 June 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 28 April 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 24 April 2011
CH01 - Change of particulars for director 24 April 2011
CH03 - Change of particulars for secretary 24 April 2011
AD01 - Change of registered office address 30 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 08 August 2006
363a - Annual Return 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 13 April 2006
288a - Notice of appointment of directors or secretaries 09 May 2005
NEWINC - New incorporation documents 20 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.