P R M BUILDERS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

08/04/258 April 2025 Cessation of Manjit Singh Shergill as a person with significant control on 2020-02-12

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/05/2014 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR YASPAL SINGH SHERGILL / 26/11/2019

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASPAL SINGH SHERGILL

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, SECRETARY MANJIT SHERGILL

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR YASPAL SINGH SHERGILL

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR MANJIT SHERGILL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/12/1515 December 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

14/11/1514 November 2015 REGISTERED OFFICE CHANGED ON 14/11/2015 FROM CONWAY HOUSE OLD ROAD HEADINGTON OXFORD ENGLAND OX3 8SZ UNITED KINGDOM

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/12/148 December 2014 COMPANY NAME CHANGED JAY HOMES UK LIMITED CERTIFICATE ISSUED ON 08/12/14

View Document

28/08/1428 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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