Date | Description |
2024-05-26 |
insert alias PMJ Capital Investments |
2024-05-26 |
insert person Jacqueline Peacock |
2024-04-07 |
delete address REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON UNITED KINGDOM BL1 4QR |
2024-04-07 |
insert address ATRIA SPA ROAD BOLTON UNITED KINGDOM BL1 4AG |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update registered_address |
2024-03-14 |
delete source_ip 213.246.108.82 |
2024-03-14 |
insert email da..@pmjcapital.com |
2024-03-14 |
insert source_ip 172.67.217.81 |
2024-03-14 |
insert source_ip 104.21.24.64 |
2024-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/24, NO UPDATES |
2024-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2024 FROM
REGENCY HOUSE 45-53 CHORLEY NEW ROAD
BOLTON
BL1 4QR
UNITED KINGDOM |
2023-11-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-22 |
delete about_pages_linkeddomain cowgills.co.uk |
2023-08-22 |
delete alias P&MJ Wright Holdings Ltd |
2023-08-22 |
delete industry_tag venture |
2023-08-22 |
insert email kh..@pmjcapital.com |
2023-07-18 |
update person_description David Rainford => David Rainford |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-29 |
insert chairman Mike Wright |
2022-06-29 |
insert general_emails in..@pmjcapital.com |
2022-06-29 |
insert managingdirector David Rainford |
2022-06-29 |
insert otherexecutives Ben Wright |
2022-06-29 |
insert otherexecutives Stuart Stead |
2022-06-29 |
insert address Atria Spa Road Bolton, BL1 4AG |
2022-06-29 |
insert alias PMJ Capital Limited |
2022-06-29 |
insert email in..@pmjcapital.com |
2022-06-29 |
insert person Anita Shaw |
2022-06-29 |
insert person Ben Wright |
2022-06-29 |
insert person Claire Hextall |
2022-06-29 |
insert person David Rainford |
2022-06-29 |
insert person Elise Williams |
2022-06-29 |
insert person Lee Barton |
2022-06-29 |
insert person Mike Wright |
2022-06-29 |
insert person Stuart Stead |
2022-06-29 |
insert registration_number 09485153 |
2022-05-23 |
update website_status OK => FlippedRobots |
2022-03-21 |
delete chairman Mike Wright |
2022-03-21 |
delete general_emails in..@pmjcapital.co.uk |
2022-03-21 |
delete managingdirector David Rainford |
2022-03-21 |
delete otherexecutives Ben Wright |
2022-03-21 |
delete otherexecutives Stuart Stead |
2022-03-21 |
delete address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR |
2022-03-21 |
delete alias PMJ Capital Limited |
2022-03-21 |
delete email bw..@pmjcapital.com |
2022-03-21 |
delete email cl..@dinkydotmarketing.co.uk |
2022-03-21 |
delete email dr..@pmjcapital.com |
2022-03-21 |
delete email in..@pmjcapital.co.uk |
2022-03-21 |
delete email lb..@pmjcapital.com |
2022-03-21 |
delete email ss..@pmjcapital.com |
2022-03-21 |
delete index_pages_linkeddomain arenacreative.co.uk |
2022-03-21 |
delete person Anita Shaw |
2022-03-21 |
delete person Ben Wright |
2022-03-21 |
delete person Claire Hextall |
2022-03-21 |
delete person David Rainford |
2022-03-21 |
delete person Lee Barton |
2022-03-21 |
delete person Mike Wright |
2022-03-21 |
delete person Stuart Stead |
2022-03-21 |
delete registration_number 09485153 |
2022-03-21 |
delete source_ip 31.170.123.68 |
2022-03-21 |
insert index_pages_linkeddomain facebook.com |
2022-03-21 |
insert source_ip 213.246.108.82 |
2022-03-21 |
update primary_contact Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR => null |
2022-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, 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 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-01 |
delete general_emails in..@pmjcapital.co.uk |
2021-08-01 |
insert general_emails in..@pmjcapital.com |
2021-08-01 |
delete email in..@pmjcapital.co.uk |
2021-08-01 |
insert email in..@pmjcapital.com |
2021-06-28 |
insert chairman Mike Wright |
2021-06-28 |
insert managingdirector David Rainford |
2021-06-28 |
insert otherexecutives Ben Wright |
2021-06-28 |
insert otherexecutives Stuart Stead |
2021-06-28 |
delete address Darwen House, Walker Industrial Estate, Walker Road, Guide, Blackburn, BB1 2QE |
2021-06-28 |
delete address Darwen House, Walker Industrial Park, Blackburn, Lancashire, BB1 2QW |
2021-06-28 |
delete phone 01254 495 425 |
2021-06-28 |
delete phone 0161 669 4820 |
2021-06-28 |
insert address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR |
2021-06-28 |
insert address Spa Road
Bolton
BL1 4AG |
2021-06-28 |
insert email bw..@pmjcapital.com |
2021-06-28 |
insert email cl..@dinkydotmarketing.co.uk |
2021-06-28 |
insert email dr..@pmjcapital.com |
2021-06-28 |
insert email ew..@pmjcapital.com |
2021-06-28 |
insert email lb..@pmjcapital.com |
2021-06-28 |
insert email ss..@pmjcapital.com |
2021-06-28 |
insert person Anita Shaw |
2021-06-28 |
insert person Ben Wright |
2021-06-28 |
insert person Claire Hextall |
2021-06-28 |
insert person Elise Williams |
2021-06-28 |
insert person Lee Barton |
2021-06-28 |
insert phone 01204 328477 |
2021-06-28 |
update person_description David Rainford => David Rainford |
2021-06-28 |
update person_description Mike Wright => Mike Wright |
2021-06-28 |
update person_description Stuart Stead => Stuart Stead |
2021-06-28 |
update person_title David Rainford: Property Finance Director, Cowgills; Cowgill Holloway in 2012 As Property Finance Director => Managing Director |
2021-06-28 |
update person_title Mike Wright: null => Chairman |
2021-06-28 |
update person_title Stuart Stead: Partner and Head of Property and Construction at Cowgills; Chairman and Founder of the NSPCC Bolton => Director |
2021-06-28 |
update primary_contact Darwen House, Walker Industrial Estate, Walker Road, Guide, Blackburn, BB1 2QE => Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR |
2021-04-07 |
delete address REGENCY HOUSE REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON ENGLAND BL1 4QR |
2021-04-07 |
insert address REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON UNITED KINGDOM BL1 4QR |
2021-04-07 |
update registered_address |
2021-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
2021-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2021 FROM
REGENCY HOUSE REGENCY HOUSE
45-53 CHORLEY NEW ROAD
BOLTON
BL1 4QR
ENGLAND |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-04 |
update statutory_documents DIRECTOR APPOINTED MR LEE BARTON |
2020-10-04 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-29 |
delete source_ip 185.52.27.122 |
2020-09-29 |
insert source_ip 31.170.123.68 |
2020-07-07 |
delete address SUITE 801, 8TH FLOOR ABC BUILDINGS 23 QUAY STREET MANCHESTER UNITED KINGDOM M3 4AE |
2020-07-07 |
insert address REGENCY HOUSE REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON ENGLAND BL1 4QR |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-07 |
update registered_address |
2020-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2020 FROM
SUITE 801, 8TH FLOOR ABC BUILDINGS
23 QUAY STREET
MANCHESTER
M3 4AE
UNITED KINGDOM |
2020-06-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PMJ CAPITAL HOLDINGS LIMITED / 05/06/2020 |
2020-04-07 |
delete address DARWEN HOUSE WALKER INDUSTRIAL ESTATE WALKER ROAD, GUIDE BLACKBURN LANCASHIRE UNITED KINGDOM BB1 2QE |
2020-04-07 |
insert address SUITE 801, 8TH FLOOR ABC BUILDINGS 23 QUAY STREET MANCHESTER UNITED KINGDOM M3 4AE |
2020-04-07 |
update registered_address |
2020-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
2020-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH WRIGHT / 09/03/2020 |
2020-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2020 FROM
DARWEN HOUSE WALKER INDUSTRIAL ESTATE
WALKER ROAD, GUIDE
BLACKBURN
LANCASHIRE
BB1 2QE
UNITED KINGDOM |
2020-03-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PMJ CAPITAL HOLDINGS LIMITED / 02/03/2020 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-24 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-20 |
update person_title David Rainford: Cowgill Holloway in 2012 As Property Finance Director; Property Finance Director, Cowgillls => Property Finance Director, Cowgills; Cowgill Holloway in 2012 As Property Finance Director |
2019-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JACOB WRIGHT / 12/12/2018 |
2019-03-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PMJ CAPITAL HOLDINGS LIMITED |
2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
2019-03-13 |
update statutory_documents CESSATION OF P.& M.J.WRIGHT(HOLDINGS)LIMITED AS A PSC |
2019-03-11 |
insert phone 01254 495 425 |
2019-02-07 |
delete person Paul Crewe |
2019-02-07 |
update person_title David Rainford: Property Finance Director, Cowgilll Holloway; Cowgill Holloway in 2012 As Property Finance Director => Cowgill Holloway in 2012 As Property Finance Director; Property Finance Director, Cowgillls |
2019-02-07 |
update person_title Stuart Stead: Chairman and Founder of the NSPCC Bolton; Partner and Head of Property and Construction at Cowgill Holloway => Partner and Head of Property and Construction at Cowgills; Chairman and Founder of the NSPCC Bolton |
2019-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CREWE |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-12 |
delete source_ip 213.246.110.165 |
2018-08-12 |
insert address Darwen House, Walker Industrial Estate, Walker Road, Guide, Blackburn, BB1 2QE |
2018-08-12 |
insert address Darwen House, Walker Industrial Park, Blackburn, Lancashire, BB1 2QW |
2018-08-12 |
insert alias PMJ Capital Limited |
2018-08-12 |
insert registration_number 09485153 |
2018-08-12 |
insert source_ip 185.52.27.122 |
2018-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
2017-12-21 |
update statutory_documents ADOPT ARTICLES 11/12/2017 |
2017-11-02 |
delete source_ip 213.246.108.83 |
2017-11-02 |
insert source_ip 213.246.110.165 |
2017-10-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART STEAD / 01/01/2017 |
2017-04-28 |
delete personal_emails st..@pmjcapital.com |
2017-04-28 |
delete alias P & MJ Wright (Holdings) Limited |
2017-04-28 |
delete email dr..@pmjcapital.com |
2017-04-28 |
delete email ss..@pmjcapital.com |
2017-04-28 |
delete email st..@pmjcapital.com |
2017-04-28 |
delete index_pages_linkeddomain blaze-marketing.co.uk |
2017-04-28 |
delete source_ip 85.159.252.1 |
2017-04-28 |
insert index_pages_linkeddomain twitter.com |
2017-04-28 |
insert person PAUL CREWE |
2017-04-28 |
insert source_ip 213.246.108.83 |
2017-04-28 |
update founded_year 1933 => null |
2017-04-28 |
update robots_txt_status www.pmjcapital.com: 404 => 200 |
2017-04-20 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN JACOB WRIGHT |
2017-04-20 |
update statutory_documents DIRECTOR APPOINTED MR DAVID GERARD RAINFORD |
2017-04-20 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID CREWE |
2017-04-20 |
update statutory_documents DIRECTOR APPOINTED MR STUART STEAD |
2017-03-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
2016-12-20 |
update account_category NO ACCOUNTS FILED => DORMANT |
2016-12-20 |
update accounts_last_madeup_date null => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-12 => 2017-12-31 |
2016-11-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-08-07 |
update num_mort_charges 0 => 1 |
2016-08-07 |
update num_mort_outstanding 0 => 1 |
2016-07-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094851530001 |
2016-07-07 |
insert sic_code 68100 - Buying and selling of own real estate |
2016-07-07 |
update returns_last_madeup_date null => 2016-03-12 |
2016-07-07 |
update returns_next_due_date 2016-04-09 => 2017-04-09 |
2016-06-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-06-23 |
update statutory_documents 12/03/16 FULL LIST |
2016-06-14 |
update statutory_documents FIRST GAZETTE |
2015-03-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2015-02-06 |
insert general_emails in..@pmjcapital.co.uk |
2015-02-06 |
insert personal_emails st..@pmjcapital.com |
2015-02-06 |
insert address Darwen House, Walker Industrial Park, Blackburn, Lancashire, BB1 2QE |
2015-02-06 |
insert alias P & MJ Wright (Holdings) Limited |
2015-02-06 |
insert alias P&MJ Wright Holdings Ltd |
2015-02-06 |
insert email in..@pmjcapital.co.uk |
2015-02-06 |
insert email st..@pmjcapital.com |
2015-02-06 |
insert index_pages_linkeddomain blaze-marketing.co.uk |
2015-02-06 |
update founded_year null => 1933 |
2015-02-06 |
update primary_contact null => Darwen House, Walker Industrial Park, Blackburn, Lancashire, BB1 2QE |
2014-12-28 |
update website_status MaintenancePage => OK |
2014-12-28 |
insert email dr..@pmjcapital.com |
2014-12-28 |
insert email ss..@pmjcapital.com |
2014-05-28 |
update website_status OK => MaintenancePage |
2013-04-26 |
delete source_ip 89.28.168.129 |
2013-04-26 |
insert source_ip 85.159.252.1 |