P G M CLAYDON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-06-30 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-17 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-06-30 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Memorandum and Articles of Association |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-06-30 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-17 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/01/2218 January 2022 | Change of details for Mr Paul Geoffrey Maurice Claydon as a person with significant control on 2021-02-18 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-17 with updates |
17/01/2217 January 2022 | Change of details for Mrs Kerensa Louise Claydon as a person with significant control on 2021-02-18 |
17/01/2217 January 2022 | Notification of Kerensa Louise Claydon as a person with significant control on 2021-02-18 |
30/06/2130 June 2021 | Secretary's details changed for Susan Elizabeth Smith on 2021-04-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom to Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS on 2021-06-25 |
25/06/2125 June 2021 | Director's details changed for Mr Paul Geoffrey Maurice Claydon on 2021-04-01 |
25/06/2125 June 2021 | Change of details for Mr Paul Geoffrey Maurice Claydon as a person with significant control on 2021-04-01 |
24/02/2124 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/02/2014 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/02/1927 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
17/09/1817 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEOFFREY MAURICE CLAYDON / 17/09/2018 |
17/09/1817 September 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL GEOFFREY MAURICE CLAYDON / 17/09/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
02/03/182 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/03/1722 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | CURRSHO FROM 31/01/2017 TO 30/06/2016 |
20/02/1620 February 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/02/1620 February 2016 | COMPANY NAME CHANGED K L CLAYDON LIMITED CERTIFICATE ISSUED ON 20/02/16 |
09/02/169 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEOFFREY MAURICE CLAYDON / 09/02/2016 |
18/01/1618 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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