PM PLAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from 80 Ashton Road Denton Manchester M34 3JF England to 45 Ladywood Eastleigh Hampshire SO50 4RW on 2025-07-23

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-02-05 with updates

View Document

05/02/255 February 2025 Cessation of Jane Martin as a person with significant control on 2025-02-03

View Document

05/02/255 February 2025 Change of details for Mr Paul Robert Martin as a person with significant control on 2025-02-03

View Document

05/02/255 February 2025 Termination of appointment of Jane Martin as a secretary on 2025-02-03

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Micro company accounts made up to 2023-08-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/05/2310 May 2023 Change of details for Mrs Jane Martin as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Change of details for Mr Paul Robert Martin as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Mr Paul Robert Martin on 2023-05-10

View Document

10/05/2310 May 2023 Registered office address changed from Gorilla Accounting Lynstock Way Lostock Bolton BL6 4SG England to 80 Ashton Road Denton Manchester M34 3JF on 2023-05-10

View Document

10/05/2310 May 2023 Secretary's details changed for Jane Martin on 2023-05-10

View Document

14/04/2314 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, DIRECTOR JANE MARTIN

View Document

17/12/2017 December 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/09/209 September 2020 SECRETARY'S CHANGE OF PARTICULARS / JANE MARTIN / 01/09/2020

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 16 WESTCLIFFE ROAD SHARPLES BOLTON BL1 7JP

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT MARTIN / 01/09/2020

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARTIN / 01/09/2020

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MRS JANE MARTIN / 01/09/2020

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ROBERT MARTIN / 01/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MRS JANE MARTIN

View Document

04/09/154 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR JANE MARTIN

View Document

17/11/1417 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/1417 November 2014 COMPANY NAME CHANGED PM PLANNING LIMITED CERTIFICATE ISSUED ON 17/11/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / JANE MARTIN / 01/09/2012

View Document

17/01/1417 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

14/09/1314 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE COONEY / 10/04/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE COONEY / 10/04/2012

View Document

06/09/116 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

09/12/109 December 2010 01/09/10 STATEMENT OF CAPITAL GBP 200

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 21 PARK VIEW BOLTON BL1 7LE UNITED KINGDOM

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE COONEY / 16/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN / 16/07/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE COONEY / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE COONEY / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN / 15/02/2010

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 5 PARK VIEW, EAGLEY BANK BOLTON GREATER MANCHESTER BL1 7LE

View Document

28/09/0928 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR APPOINTED JANE COONEY

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 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