PMP BUILDING MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

27/03/2527 March 2025 Registered office address changed from 4 High Street Shepperton TW17 9AW England to 64B Acre End Street Eynsham Witney OX29 4PD on 2025-03-27

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/10/243 October 2024 Compulsory strike-off action has been suspended

View Document

03/10/243 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Registered office address changed from 201 Thames Side 201 Thames Side Laleham Staines Middlesex TW18 2JN England to 4 High Street Shepperton TW17 9AW on 2024-04-10

View Document

10/04/2410 April 2024 Cessation of Nicola Maria Hornal as a person with significant control on 2023-12-31

View Document

10/04/2410 April 2024 Change of details for Mr Anthony Charles Platt as a person with significant control on 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

02/10/232 October 2023 Termination of appointment of Nicola Maria Hornal as a director on 2023-10-01

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM TAGGS BOATYARD 44 SUMMER ROAD THAMES DITTON SURREY KT7 0QQ

View Document

30/09/1530 September 2015 Registered office address changed from , Taggs Boatyard 44 Summer Road, Thames Ditton, Surrey, KT7 0QQ to 4 High Street Shepperton TW17 9AW on 2015-09-30

View Document

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

View Accounts

25/03/1525 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA MARIA HORNAL / 01/09/2013

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES PLATT / 01/09/2013

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 Registered office address changed from , 47 Thistledene, Thames Ditton, Surrey, KT7 0YH, United Kingdom on 2013-09-03

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 47 THISTLEDENE THAMES DITTON SURREY KT7 0YH UNITED KINGDOM

View Document

09/04/139 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

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

View Accounts

11/03/1311 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

11/03/1311 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 60 BOROUGH HIGH STREET LONDON SE1 1XF UNITED KINGDOM

View Document

03/06/113 June 2011 Registered office address changed from , 60 Borough High Street, London, SE1 1XF, United Kingdom on 2011-06-03

View Document

03/06/113 June 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, SECRETARY TESSA DAVIDSON

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY TESSA DAVIDSON

View Document

04/04/114 April 2011 Registered office address changed from , 2 Holywell Hill, St. Albans, Hertfordshire, AL1 1BZ, United Kingdom on 2011-04-04

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 2 HOLYWELL HILL ST. ALBANS HERTFORDSHIRE AL1 1BZ UNITED KINGDOM

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/1019 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

19/01/1019 January 2010 19/01/10 STATEMENT OF CAPITAL GBP 100

View Document

12/01/1012 January 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA NARIA HORNAL / 01/10/2009

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR NICK MATHERON

View Document

15/12/0915 December 2009 Registered office address changed from , 34a Market Place, St Albans, Hertfordshire, AL3 5DG on 2009-12-15

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 34A MARKET PLACE ST ALBANS HERTFORDSHIRE AL3 5DG

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PLATT / 01/10/2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR STEWART LISH

View Document

05/09/085 September 2008 DIRECTOR APPOINTED STEWART ROBERT LISH

View Document

05/09/085 September 2008 SHARE AGREEMENT OTC

View Document

06/05/086 May 2008 S-DIV

View Document

26/03/0826 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: SUITE 5, TOWN HALL CHAMBERS 35 MARKET PLACE, ST ALBANS HERTFORDSHIRE AL3 5DL

View Document

22/05/0722 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 22 SMITHFIELD ROAD NORWICH NORFOLK NR1 2HN

View Document

03/05/073 May 2007

View Document

10/04/0710 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 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