60 PGM FREEHOLD LIMITED - BURFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-05-01 View Report
Confirmation statement. Statement with no updates. 2023-04-29 View Report
Accounts. Accounts type dormant. 2022-05-09 View Report
Confirmation statement. Statement with no updates. 2022-04-27 View Report
Accounts. Accounts type dormant. 2021-05-03 View Report
Confirmation statement. Statement with no updates. 2021-04-27 View Report
Persons with significant control. Change date: 2020-11-30. Psc name: Mrs Julia Hart. 2020-12-04 View Report
Persons with significant control. Psc name: Mr Jonathan Hart. Change date: 2020-11-30. 2020-12-04 View Report
Officers. Change date: 2020-11-30. Officer name: Mrs Julia Hart. 2020-12-04 View Report
Officers. Change date: 2020-11-30. Officer name: Mr Jonathan Hart. 2020-12-04 View Report
Address. New address: Wysdom Hall 115 High Street Burford Oxfordshire OX18 4RG. Change date: 2020-11-20. Old address: Coach House, Hollandsfield Downs Road West Stoke Chichester West Sussex PO18 9BP England. 2020-11-20 View Report
Accounts. Accounts type dormant. 2020-05-06 View Report
Confirmation statement. Statement with no updates. 2020-04-27 View Report
Accounts. Accounts type dormant. 2019-05-02 View Report
Confirmation statement. Statement with no updates. 2019-04-27 View Report
Address. Change date: 2018-12-28. Old address: Cloatley Grange Cloatley Road Hankerton Malmesbury Wiltshire SN16 9LQ. New address: Coach House, Hollandsfield Downs Road West Stoke Chichester West Sussex PO18 9BP. 2018-12-28 View Report
Accounts. Accounts type dormant. 2018-10-15 View Report
Confirmation statement. Statement with no updates. 2018-04-27 View Report
Accounts. Accounts type dormant. 2017-10-25 View Report
Confirmation statement. Statement with updates. 2017-04-28 View Report
Accounts. Accounts type dormant. 2016-06-22 View Report
Annual return. With made up date no member list. 2016-04-27 View Report
Accounts. Accounts type dormant. 2015-12-09 View Report
Officers. Change date: 2015-06-25. Officer name: Jonathan Hart. 2015-06-26 View Report
Officers. Officer name: Julia Hart. Change date: 2015-06-25. 2015-06-25 View Report
Officers. Change date: 2015-06-25. Officer name: Mr Jonathan Hart. 2015-06-25 View Report
Annual return. With made up date no member list. 2015-04-28 View Report
Address. New address: Cloatley Grange Cloatley Road Hankerton Malmesbury Wiltshire SN16 9LQ. Old address: Cloatley Manor Cloatley Nr Malmesbury Wiltshire SN16 9LQ. Change date: 2015-04-27. 2015-04-27 View Report
Resolution. Description: Resolutions. 2014-08-05 View Report
Change of constitution. Statement of companys objects. 2014-08-05 View Report
Change of name. Description: Company name changed 60 princes gate mews rtm company LIMITED\certificate issued on 27/06/14. 2014-06-27 View Report
Change of name. Change of name notice. 2014-06-27 View Report
Resolution. Description: Resolutions. 2014-05-13 View Report
Change of name. Change of name notice. 2014-05-13 View Report
Accounts. Accounts type dormant. 2014-05-07 View Report
Annual return. With made up date no member list. 2014-05-05 View Report
Accounts. Accounts type dormant. 2013-11-27 View Report
Annual return. With made up date no member list. 2013-05-09 View Report
Resolution. Description: Resolutions. 2013-04-25 View Report
Accounts. Accounts type dormant. 2012-12-17 View Report
Officers. Officer name: Nicholas Michael Donals Berry. Termination date: 2012-12-02. 2012-12-17 View Report
Officers. Appointment date: 2012-12-02. Officer name: Jonathan Hart. 2012-12-17 View Report
Annual return. With made up date no member list. 2012-05-04 View Report
Incorporation. Incorporation company. 2011-04-27 View Report