P & M PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewRegistered office address changed from Castlegate Business Park Castlegate Business Park Caldicot Office Suite Caldicot NP26 5AD Wales to Castlegate Business Park Caldicot Office Suite Caldicot NP26 5AD on 2025-09-17

View Document

17/09/2517 September 2025 NewRegistered office address changed from Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU to Castlegate Business Park Castlegate Business Park Caldicot Office Suite Caldicot NP26 5AD on 2025-09-17

View Document

04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Cessation of Caldicot Fleet Maintenance Recovery Ltd as a person with significant control on 2021-12-14

View Document

04/01/234 January 2023 Notification of Samuel George Griffiths as a person with significant control on 2021-12-14

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

02/11/222 November 2022 Director's details changed for Mr Paul John Griffiths on 2022-10-26

View Document

02/11/222 November 2022 Change of details for Mr Paul John Griffiths as a person with significant control on 2022-10-26

View Document

02/11/222 November 2022 Change of details for Caldicot Fleet Maintenance Recovery Ltd as a person with significant control on 2022-10-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Appointment of Mr Samuel George Griffiths as a secretary on 2021-12-14

View Document

21/02/2221 February 2022 Termination of appointment of Howard John Edwards as a director on 2021-11-01

View Document

21/02/2221 February 2022 Termination of appointment of Howard John Edwards as a secretary on 2021-11-01

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Appointment of Mr Samuel George Griffiths as a director on 2021-12-14

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

22/06/2122 June 2021 Satisfaction of charge 3 in full

View Document

22/06/2122 June 2021 Satisfaction of charge 1 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN GRIFFITHS / 20/05/2013

View Document

28/10/1428 October 2014 SECRETARY'S CHANGE OF PARTICULARS / HOWARD JOHN EDWARDS / 20/05/2013

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JOHN EDWARDS / 20/05/2013

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/11/1321 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 7 NEW STREET PONTNEWYDD CWMBRAN TORFAEN NP44 1EE UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/11/1221 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/116 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 21 GOLD TOPS NEWPORT SOUTH WALES NP20 4PG

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JOHN EDWARDS / 30/03/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN GRIFFITHS / 30/03/2011

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / HOWARD JOHN EDWARDS / 30/03/2011

View Document

09/12/109 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN GRIFFITHS / 01/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JOHN EDWARDS / 01/11/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 DIRECTOR AND SECRETARY APPOINTED HOWARD JOHN EDWARDS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK STEPHENS

View Document

05/02/095 February 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

29/12/0629 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/046 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0114 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0112 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

21/11/0021 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

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