PMO PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Change of details for Miss Amanda Ann Davies as a person with significant control on 2024-12-03

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2023-07-22 with no updates

View Document

29/01/2429 January 2024 Cessation of Patrick Michael O'keeffe as a person with significant control on 2023-10-05

View Document

29/01/2429 January 2024 Termination of appointment of Patrick Michael Okeeffe as a director on 2023-10-05

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Register inspection address has been changed to Ty Castan Pencarreg Llanybydder SA40 9QG

View Document

11/10/2311 October 2023 Register(s) moved to registered inspection location Ty Castan Pencarreg Llanybydder SA40 9QG

View Document

10/10/2310 October 2023 Registered office address changed from Llys Deri Parc Pensarn Carmarthen SA31 2NF Wales to Ty Castan Pencarreg Llanybydder Carmarthenshire SA40 9QG on 2023-10-10

View Document

10/10/2310 October 2023 Appointment of Mr Niall Patrick Okeeffe as a director on 2023-09-29

View Document

10/10/2310 October 2023 Termination of appointment of Niall Patrick Okeeffe as a director on 2023-09-29

View Document

10/10/2310 October 2023 Termination of appointment of Patrick David Niall Okeeffe as a director on 2023-09-29

View Document

10/10/2310 October 2023 Appointment of Mr Patrick David Niall Okeeffe as a director on 2023-09-29

View Document

09/10/239 October 2023 Appointment of Mr Patrick David Niall Okeeffe as a director on 2023-09-29

View Document

09/10/239 October 2023 Termination of appointment of Patrick David Niall Okeeffe as a director on 2023-10-09

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Secretary's details changed for Amanda Davies on 2023-07-22

View Document

29/10/2229 October 2022 Compulsory strike-off action has been suspended

View Document

29/10/2229 October 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

07/08/217 August 2021 Compulsory strike-off action has been suspended

View Document

07/08/217 August 2021 Compulsory strike-off action has been discontinued

View Document

07/08/217 August 2021 Compulsory strike-off action has been suspended

View Document

07/08/217 August 2021 Compulsory strike-off action has been discontinued

View Document

06/08/216 August 2021 Compulsory strike-off action has been suspended

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

06/08/216 August 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

05/02/215 February 2021 DISS40 (DISS40(SOAD))

View Document

04/02/214 February 2021 31/07/19 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/12/2022 December 2020 FIRST GAZETTE

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

23/07/2023 July 2020 PREVSHO FROM 29/07/2019 TO 28/07/2019

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086179990006

View Document

23/10/1923 October 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086179990006

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR NIALL O'KEEFFE

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR NIALL O'KEEFFE

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK MICHAEL O'KEEFFE

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM TY CASTAN PENCARREG LLANYBYDDER CARMARTHENSHIRE SA40 9QG

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

29/04/1929 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

22/09/1822 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086179990001

View Document

22/09/1822 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086179990002

View Document

22/09/1822 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086179990005

View Document

22/09/1822 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086179990003

View Document

22/09/1822 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086179990004

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 31/07/17 UNAUDITED ABRIDGED

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

24/10/1724 October 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/11/1518 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086179990005

View Document

19/10/1519 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086179990004

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR PATRICK MICHAEL OKEEFFE

View Document

21/09/1521 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086179990003

View Document

31/08/1431 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086179990002

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086179990001

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK OKEEFFE

View Document

22/07/1322 July 2013 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