PM GROUP DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

19/12/2219 December 2022 Registered office address changed from 829 Stratford Road Springfield Birmingham B11 4DA England to Unit 2 Hatherton Court 21 Hatherton Street Walsall WS4 2LA on 2022-12-19

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

23/02/2223 February 2022 Current accounting period extended from 2022-01-31 to 2022-03-31

View Document

09/11/219 November 2021 Secretary's details changed for Mr Mark Simon Ackrill on 2021-11-09

View Document

09/11/219 November 2021 Director's details changed for Mr Mark Simon Ackrill on 2021-11-09

View Document

09/11/219 November 2021 Change of details for Mr Mark Simon Ackrill as a person with significant control on 2021-11-09

View Document

29/03/2129 March 2021 REGISTERED OFFICE CHANGED ON 29/03/2021 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

22/01/2122 January 2021 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