P M DESIGN & BUILD LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

30/11/2330 November 2023 Application to strike the company off the register

View Document

22/11/2322 November 2023 Cessation of Rebecca Mondadori as a person with significant control on 2023-11-15

View Document

22/11/2322 November 2023 Termination of appointment of Rebecca Mondadori as a secretary on 2023-11-15

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-01-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

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

View Accounts

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

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/02/1520 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAOLO MONDADORI / 23/07/2012

View Document

12/02/1412 February 2014 SECRETARY'S CHANGE OF PARTICULARS / REBECCA MONDADORI / 23/07/2012

View Document

12/02/1412 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/07/1220 July 2012 COMPANY NAME CHANGED OCEAN RAINBOW RESIDENTIAL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 20/07/12

View Document

28/02/1228 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAOLO MONDADORI / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 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