PMC GROUP LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

23/10/2423 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

01/03/241 March 2024 Appointment of Mr John Edward Munro as a director on 2024-02-08

View Document

01/03/241 March 2024 Notification of Posterity Milestone Consortium Limited as a person with significant control on 2024-02-08

View Document

01/03/241 March 2024 Appointment of Mr Darren Richard Priestley as a director on 2024-02-08

View Document

01/03/241 March 2024 Cessation of Jonathan Wheater Smith as a person with significant control on 2024-02-08

View Document

01/03/241 March 2024 Appointment of Mr Lawrence Gordon Munson as a director on 2024-02-08

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/12/2321 December 2023 Change of details for Mr Jonathan Wheater Smith as a person with significant control on 2023-12-21

View Document

07/12/237 December 2023 Director's details changed for Mr Jonathan Wheater Smith on 2023-12-07

View Document

20/10/2320 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

24/04/2324 April 2023 Change of details for Mr Jonathan Wheater Smith as a person with significant control on 2023-04-24

View Document

24/04/2324 April 2023 Director's details changed for Mr Jonathan Wheater Smith on 2023-04-24

View Document

09/02/239 February 2023 Registered office address changed from Cms House 77 Hall Park Drive Lytham St Annes Lancashire FY8 4QZ United Kingdom to 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 2023-02-09

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

25/02/2225 February 2022 Director's details changed for Mr Jonathan Wheater Smith on 2022-02-25

View Document

25/02/2225 February 2022 Registered office address changed from Reservoir House Hillings Lane Menston Ilkley LS29 6AU England to Cms House 77 Hall Park Drive Lytham St Annes Lancashire FY8 4QZ on 2022-02-25

View Document

25/02/2225 February 2022 Change of details for Mr Jonathan Wheater Smith as a person with significant control on 2022-02-25

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/10/217 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2030 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information