PM ESTATES - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-03-31
2023-07-31 update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2023-07-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MICHAEL ESTATES HOLDINGS LTD
2023-07-28 update statutory_documents CESSATION OF MICHAEL GEORGE MOUZOURE AS A PSC
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2023-01-31 => 2023-12-31
2023-06-07 update num_mort_outstanding 2 => 1
2023-06-07 update num_mort_satisfied 0 => 1
2023-05-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058674640002
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-01-31
2023-03-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES
2022-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 insert sic_code 68100 - Buying and selling of own real estate
2021-04-07 update account_category null => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2020-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-07 update account_ref_month 12 => 3
2019-02-07 update accounts_next_due_date 2019-09-30 => 2019-12-31
2019-01-19 update statutory_documents CURREXT FROM 31/12/2018 TO 31/03/2019
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2016-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 update num_mort_charges 0 => 2
2016-05-13 update num_mort_outstanding 0 => 2
2016-05-09 insert alias PM ESTATES LTD
2016-05-09 insert contact_pages_linkeddomain bigredgiant.co.uk
2016-05-09 insert index_pages_linkeddomain bigredgiant.co.uk
2016-05-09 insert index_pages_linkeddomain pmestates.com
2016-05-09 insert person Max Price
2016-05-09 insert phone 05867464
2016-05-09 insert registration_number 05867464
2016-04-11 delete alias Reptons
2016-03-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058674640001
2016-03-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058674640002
2016-02-23 delete alias PM ESTATES LTD
2016-02-23 delete contact_pages_linkeddomain bigredgiant.co.uk
2016-02-23 delete index_pages_linkeddomain bigredgiant.co.uk
2016-02-23 delete index_pages_linkeddomain pmestates.com
2016-02-23 delete person Max Price
2016-02-23 delete phone 05867464
2016-02-23 delete registration_number 05867464
2016-02-23 insert alias Reptons
2015-08-11 update returns_last_madeup_date 2014-07-05 => 2015-07-05
2015-08-11 update returns_next_due_date 2015-08-02 => 2016-08-02
2015-07-11 update statutory_documents 05/07/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-15 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-22 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-05 => 2014-07-05
2014-08-07 update returns_next_due_date 2014-08-02 => 2015-08-02
2014-07-12 update statutory_documents 05/07/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-17 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-05 => 2013-07-05
2013-08-01 update returns_next_due_date 2013-08-02 => 2014-08-02
2013-07-13 update statutory_documents 05/07/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7031 - Real estate agencies
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update returns_last_madeup_date 2011-07-05 => 2012-07-05
2013-06-21 update returns_next_due_date 2012-08-02 => 2013-08-02
2012-09-12 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-22 update statutory_documents 05/07/12 FULL LIST
2011-09-19 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-18 update statutory_documents 05/07/11 FULL LIST
2011-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE MOUZOURE / 27/01/2011
2011-07-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GEORGE MOUZOURE / 27/01/2011
2011-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETROS SOURIS / 28/11/2010
2010-09-07 update statutory_documents 05/07/10 FULL LIST
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE MOUZOURE / 05/07/2010
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETROS SOURIS / 05/07/2010
2010-06-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-09-17 update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-06-24 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-08-06 update statutory_documents RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-04-16 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-09-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2007-08-03 update statutory_documents RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2006-07-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION