P.A.M DEVELOPMENTS (SE) LTD

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2020-09-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 571A LONDON ROAD CHEAM SUTTON SURREY SM3 9AE ENGLAND

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062466270004

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 107 NORTHEY AVENUE SUTTON SURREY SM2 7HQ

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

01/09/141 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/07/1418 July 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

26/06/1426 June 2014 28/03/14 STATEMENT OF CAPITAL GBP 61400

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/07/1328 July 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 40 THE BROADWAY CHEAM SUTTON SURREY SM3 8BD ENGLAND

View Document

12/09/1212 September 2012 DISS40 (DISS40(SOAD))

View Document

11/09/1211 September 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 107 NORTHEY AVENUE CHEAM SURREY SM2 7HQ

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 40 THE BROADWAY CHEAM SUTTON SURREY SM3 8BD UNITED KINGDOM

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

30/09/1130 September 2011 COMPANY NAME CHANGED P.A.M DEVELOPMENTS & CONSTRUCTION MANAGEMENT LTD CERTIFICATE ISSUED ON 30/09/11

View Document

04/07/114 July 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CARLY SARAH FLACK / 01/01/2010

View Document

05/07/105 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HENRY FLACK / 01/01/2010

View Document

11/06/1011 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/05/1015 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 4 ALEXANDRA AVENUE SUTTON SURREY SM1 2NZ

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/06/083 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

08/05/088 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

07/04/087 April 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company