P.M.L (PROGRAMME MANAGEMENT) LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewNotification of Pml Business Holdings Limited as a person with significant control on 2017-09-05

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with updates

View Document

18/07/2418 July 2024 Change of details for Pml Group Holdings Limited as a person with significant control on 2024-07-16

View Document

18/07/2418 July 2024 Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2EW to Spaces Liverpool Street Station 35 New Broad Street Suite 244 London EC2M 1NH on 2024-07-18

View Document

18/07/2418 July 2024 Director's details changed for Miss Kim Newman on 2024-07-16

View Document

18/07/2418 July 2024 Director's details changed for Mr Christopher Graham on 2024-07-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Termination of appointment of Alan Albert Horton as a director on 2021-04-16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAVY

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED ALAN ALBERT HORTON

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED CHRISTOPHER GRAHAM

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/12/1519 December 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN PHELAN

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/08/1527 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1419 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/08/1327 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 25/08/09 FULL LIST AMEND

View Document

24/05/1324 May 2013 SECOND FILING WITH MUD 25/08/11 FOR FORM AR01

View Document

24/05/1324 May 2013 SECOND FILING WITH MUD 25/08/12 FOR FORM AR01

View Document

24/05/1324 May 2013 SECOND FILING WITH MUD 25/08/10 FOR FORM AR01

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR COLIN PATRICK PHELAN

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR STUART DAVIS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIM NEWMAN / 25/08/2012

View Document

15/10/1215 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SAMUEL LAVY / 25/08/2012

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES DAVIS / 25/08/2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM, 2ND FLOOR 34 THREADNEEDLE STREET, LONDON, EC2R 8AY

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/08/1125 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

17/06/1117 June 2011 ADOPT ARTICLES 26/11/2010

View Document

17/06/1117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/06/1117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/06/1117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/06/1117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR DEBRA THOMAS

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/09/106 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KIM NEWMAN / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIM NEWMAN / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JULIE THOMAS / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SAMUEL LAVY / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KIM NEWMAN / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES DAVIS / 01/10/2009

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 34 THREADNEEDLE STREET, LONDON, EC2R 8AY

View Document

25/08/0625 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: POLDEN HOUSE, MERIDIAN GATE, MARSH WALL, LONDON, E14 9YT

View Document

21/06/0621 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/059 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: POLDEN HOUSE, MARSH WALL, LONDON, E14 9YT

View Document

01/03/051 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/0413 December 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 £ NC 89000/114000 21/03

View Document

13/12/0413 December 2004 NC INC ALREADY ADJUSTED 21/03/03

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/09/025 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/09/0117 September 2001 NC INC ALREADY ADJUSTED 10/10/00

View Document

17/09/0117 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/005 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED

View Document

01/09/001 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

20/05/0020 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 REGISTERED OFFICE CHANGED ON 24/12/99 FROM: ATHERTON HOUSE, 13 LOWER SOUTHEND ROAD, WICKFORD, ESSEX SS11 8AB

View Document

21/12/9921 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/11/9819 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/988 October 1998 RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

04/10/974 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

31/10/9631 October 1996 AMMD 882R AD 210696 ISS 98 SHARE

View Document

31/10/9631 October 1996 REGISTERED OFFICE CHANGED ON 31/10/96 FROM: 1 FERGUSON AVENUE, GIDEA PARK, ESSEX, RM2 6RB

View Document

24/10/9624 October 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

18/09/9518 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/09/9518 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 REGISTERED OFFICE CHANGED ON 18/09/95 FROM: 33 CRWYS ROAD, CARDIFF, CF2 4YF

View Document

18/09/9518 September 1995 ALTER MEM AND ARTS 25/08/95

View Document

18/09/9518 September 1995 ADOPT MEM AND ARTS 25/08/95

View Document

25/08/9525 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information