PDH (MGM) LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewDirector's details changed for Mr Glen Philip Eaton on 2025-09-02

View Document

02/09/252 September 2025 NewChange of details for Peter David Homes Limited as a person with significant control on 2025-09-02

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Registered office address changed from 2 Liscombe West, Liscombe Park Soulbury Leighton Buzzard LU7 0JL United Kingdom to 19 New Road Drayton Parslow Milton Keynes MK17 0JH on 2023-09-25

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/05/227 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/04/1725 April 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information