PMD LEASING LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Termination of appointment of Michael Rodgers as a director on 2025-04-03

View Document

22/05/2522 May 2025 Termination of appointment of Joanne Rodgers as a director on 2025-04-03

View Document

22/05/2522 May 2025 Termination of appointment of Deborah Harling-Dobson as a director on 2025-04-03

View Document

12/05/2512 May 2025 Resolutions

View Document

06/05/256 May 2025 Termination of appointment of Michael Rodgers as a secretary on 2025-04-03

View Document

06/05/256 May 2025 Termination of appointment of Peter Matthew Dobson as a director on 2024-04-03

View Document

04/04/254 April 2025 Registration of charge 062978060002, created on 2025-04-03

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Appointment of Mr Callum Bull as a director on 2024-08-20

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

02/02/242 February 2024 Termination of appointment of Lee Darren Schofield as a director on 2024-02-01

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Registered office address changed from 2 Howarth Court Gateway Crescent Chadderton Oldham OL9 9XB England to 1 Howarth Court Gateway Cresent Chadderton Oldham OL9 9XB on 2023-08-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

12/09/2212 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

06/02/196 February 2019 29/01/19 STATEMENT OF CAPITAL GBP 68012

View Document

20/12/1820 December 2018 12/12/18 STATEMENT OF CAPITAL GBP 58824

View Document

27/11/1827 November 2018 ADOPT ARTICLES 14/11/2018

View Document

02/10/182 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR THOMAS IAN BROWN

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM ADMIRAL HOUSE PARSONS STREET OLDHAM LANCASHIRE OL9 7AH

View Document

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MATTHEW DOBSON

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH HARLING-DOBSON

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/168 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR ROBERT STEPHEN DERMODY

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR LEE DARREN SCHOFIELD

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 SECOND FILING FOR FORM AP01

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

15/08/1315 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

13/07/1213 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RODGERS / 08/06/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MATTHEW DOBSON / 08/06/2011

View Document

05/07/115 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MRS DEBORAH DOBSON

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MRS JOANNE RODGERS

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/07/1022 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 23/04/10 STATEMENT OF CAPITAL GBP 50000

View Document

14/05/1014 May 2010 PREVEXT FROM 29/12/2009 TO 31/03/2010

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

15/04/1015 April 2010 SECRETARY APPOINTED MR MICHAEL RODGERS

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY JAMES FROST

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLDRIDGE

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

31/03/1031 March 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/03/1031 March 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

31/03/1031 March 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

31/03/1031 March 2010 REREG PLC TO PRI; RES02 PASS DATE:31/03/2010

View Document

29/03/1029 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/03/1029 March 2010 COMPANY NAME CHANGED ADMIRAL LEASING PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 29/03/10

View Document

16/07/0916 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 29/12/08

View Document

27/01/0927 January 2009 PREVEXT FROM 30/06/2008 TO 29/12/2008

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MICHAEL RODGERS

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED PETER MATTHEW DOBSON

View Document

11/09/0811 September 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS; AMEND

View Document

11/07/0811 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 COMPANY NAME CHANGED FLIGHTDRUM PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 15/10/07

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0729 June 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