PEOPLE DEVELOPMENT MATTERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

11/03/2411 March 2024 Change of details for Mr Peter Edwin Willis as a person with significant control on 2017-02-24

View Document

11/03/2411 March 2024 Registered office address changed from 44-46 Regent Street Rugby CV21 2PS England to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 2024-03-11

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

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

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

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

View Accounts

30/09/2230 September 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

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 4 DAVENTRY ROAD DUNCHURCH RUGBY WARWICKSHIRE CV22 6NS

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

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

View Accounts

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

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

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

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWIN WILLIS / 23/02/2012

View Document

06/03/126 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 106-108 PARK ROAD RUGBY WARWICKSHIRE CV21 2QX

View Document

07/03/117 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/01/1128 January 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

16/06/1016 June 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY M J MANAGEMENT LTD

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWIN WILLIS / 24/02/2010

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM SUITE 110 CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/09/0914 September 2009 COMPANY NAME CHANGED FACILITIES MANAGEMENT MATTERS LIMITED CERTIFICATE ISSUED ON 15/09/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIS / 31/01/2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 93 WELLINGTON STREET LUTON BEDFORDSHIRE LU1 5AF

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 100 VICTORIA STREET DUNSTABLE BEDS LU6 3BA

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/04/9924 April 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

25/06/9825 June 1998 COMPANY NAME CHANGED PEOPLE DEVELOPMENT MATTERS LIMIT ED CERTIFICATE ISSUED ON 26/06/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

12/03/9412 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

04/04/934 April 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

12/03/9212 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

22/03/9122 March 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 366A,252, 17/12/90

View Document

03/04/903 April 1990 EXEMPTION FROM APPOINTING AUDITORS 14/03/90

View Document

29/03/9029 March 1990 EXEMPTION FROM APPOINTING AUDITORS 14/03/90

View Document

19/03/9019 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/03/907 March 1990 REGISTERED OFFICE CHANGED ON 07/03/90 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

07/03/907 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/902 March 1990 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