PMO PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Change of details for Miss Amanda Ann Davies as a person with significant control on 2024-12-03 |
13/08/2413 August 2024 | Confirmation statement made on 2024-07-22 with no updates |
01/08/241 August 2024 | Total exemption full accounts made up to 2023-07-31 |
12/02/2412 February 2024 | Confirmation statement made on 2023-07-22 with no updates |
29/01/2429 January 2024 | Cessation of Patrick Michael O'keeffe as a person with significant control on 2023-10-05 |
29/01/2429 January 2024 | Termination of appointment of Patrick Michael Okeeffe as a director on 2023-10-05 |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
11/10/2311 October 2023 | Register inspection address has been changed to Ty Castan Pencarreg Llanybydder SA40 9QG |
11/10/2311 October 2023 | Register(s) moved to registered inspection location Ty Castan Pencarreg Llanybydder SA40 9QG |
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 |
10/10/2310 October 2023 | Appointment of Mr Niall Patrick Okeeffe as a director on 2023-09-29 |
10/10/2310 October 2023 | Termination of appointment of Niall Patrick Okeeffe as a director on 2023-09-29 |
10/10/2310 October 2023 | Termination of appointment of Patrick David Niall Okeeffe as a director on 2023-09-29 |
10/10/2310 October 2023 | Appointment of Mr Patrick David Niall Okeeffe as a director on 2023-09-29 |
09/10/239 October 2023 | Appointment of Mr Patrick David Niall Okeeffe as a director on 2023-09-29 |
09/10/239 October 2023 | Termination of appointment of Patrick David Niall Okeeffe as a director on 2023-10-09 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/07/2324 July 2023 | Secretary's details changed for Amanda Davies on 2023-07-22 |
29/10/2229 October 2022 | Compulsory strike-off action has been suspended |
29/10/2229 October 2022 | Compulsory strike-off action has been suspended |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
07/08/217 August 2021 | Compulsory strike-off action has been suspended |
07/08/217 August 2021 | Compulsory strike-off action has been discontinued |
07/08/217 August 2021 | Compulsory strike-off action has been suspended |
07/08/217 August 2021 | Compulsory strike-off action has been discontinued |
06/08/216 August 2021 | Compulsory strike-off action has been suspended |
06/08/216 August 2021 | Confirmation statement made on 2021-07-22 with no updates |
06/08/216 August 2021 | Compulsory strike-off action has been suspended |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
05/02/215 February 2021 | DISS40 (DISS40(SOAD)) |
04/02/214 February 2021 | 31/07/19 TOTAL EXEMPTION FULL |
12/01/2112 January 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
22/12/2022 December 2020 | FIRST GAZETTE |
15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
23/07/2023 July 2020 | PREVSHO FROM 29/07/2019 TO 28/07/2019 |
16/01/2016 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086179990006 |
23/10/1923 October 2019 | 31/07/18 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 086179990006 |
24/09/1924 September 2019 | APPOINTMENT TERMINATED, DIRECTOR NIALL O'KEEFFE |
24/09/1924 September 2019 | DIRECTOR APPOINTED MR NIALL O'KEEFFE |
12/09/1912 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK MICHAEL O'KEEFFE |
06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM TY CASTAN PENCARREG LLANYBYDDER CARMARTHENSHIRE SA40 9QG |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/07/1923 July 2019 | PREVSHO FROM 30/07/2018 TO 29/07/2018 |
29/04/1929 April 2019 | PREVSHO FROM 31/07/2018 TO 30/07/2018 |
22/09/1822 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086179990001 |
22/09/1822 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086179990002 |
22/09/1822 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086179990005 |
22/09/1822 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086179990003 |
22/09/1822 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086179990004 |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
04/07/184 July 2018 | DISS40 (DISS40(SOAD)) |
03/07/183 July 2018 | 31/07/17 UNAUDITED ABRIDGED |
03/07/183 July 2018 | FIRST GAZETTE |
24/10/1724 October 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
18/11/1518 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 086179990005 |
19/10/1519 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 086179990004 |
21/09/1521 September 2015 | DIRECTOR APPOINTED MR PATRICK MICHAEL OKEEFFE |
21/09/1521 September 2015 | Annual return made up to 22 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
28/01/1528 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 086179990003 |
31/08/1431 August 2014 | Annual return made up to 22 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
11/02/1411 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 086179990002 |
11/02/1411 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 086179990001 |
31/07/1331 July 2013 | APPOINTMENT TERMINATED, DIRECTOR PATRICK OKEEFFE |
22/07/1322 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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