PROJECT MANAGEMENT & BUILDING CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Notification of Pmp Topco Limited as a person with significant control on 2025-06-30 |
08/08/258 August 2025 New | Cessation of Pmp Group Limited as a person with significant control on 2025-06-30 |
26/05/2526 May 2025 | Satisfaction of charge SC3952420001 in full |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-10 with updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
01/11/241 November 2024 | Termination of appointment of John Paul Dunn as a director on 2024-10-23 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
15/01/2415 January 2024 | Total exemption full accounts made up to 2023-05-31 |
06/06/236 June 2023 | Second filing of Confirmation Statement dated 2023-03-10 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-10 with updates |
09/03/239 March 2023 | Statement of capital following an allotment of shares on 2023-02-24 |
08/03/238 March 2023 | Resolutions |
08/03/238 March 2023 | Resolutions |
08/03/238 March 2023 | Resolutions |
08/03/238 March 2023 | Resolutions |
08/03/238 March 2023 | Resolutions |
08/03/238 March 2023 | Change of share class name or designation |
08/03/238 March 2023 | Appointment of Mr Christopher James Paveling as a director on 2023-02-24 |
08/03/238 March 2023 | Memorandum and Articles of Association |
08/03/238 March 2023 | Particulars of variation of rights attached to shares |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/06/2118 June 2021 | Change of details for Mr John Paul Dunn as a person with significant control on 2018-08-15 |
17/06/2117 June 2021 | Cessation of Xanthe Alexandria Dunn as a person with significant control on 2018-08-15 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/01/2113 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
26/11/2026 November 2020 | PREVEXT FROM 31/03/2020 TO 31/05/2020 |
02/07/202 July 2020 | ARTICLES OF ASSOCIATION |
02/07/202 July 2020 | ADOPT ARTICLES 05/06/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | ADOPT ARTICLES 06/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
04/02/194 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC3952420001 |
12/11/1812 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART RUTHERFORD / 08/11/2018 |
12/11/1812 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MADDEN / 08/11/2018 |
01/11/181 November 2018 | 14/08/18 STATEMENT OF CAPITAL GBP 1500 |
01/11/181 November 2018 | 15/08/18 STATEMENT OF CAPITAL GBP 2000 |
01/11/181 November 2018 | 13/08/18 STATEMENT OF CAPITAL GBP 1000 |
18/09/1818 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | DIRECTOR APPOINTED MR STEWART RUTHERFORD |
04/09/184 September 2018 | DIRECTOR APPOINTED MR JOSEPH MADDEN |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/03/1510 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/06/1218 June 2012 | 09/01/12 STATEMENT OF CAPITAL GBP 100 |
18/06/1218 June 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
09/05/129 May 2012 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM ABERCORN HOUSE 79 RENFREW ROAD PAISLEY PA3 4DA UNITED KINGDOM |
10/03/1110 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROJECT MANAGEMENT & BUILDING CONSULTANCY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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