Pm Group Developments Limited (registration number 13152405) is a private limited company started on 2021-01-22 originating in England. This enterprise was registered at Unit 2 Hatherton Court, 21 Hatherton Street, Walsall WS4 2LA. Pm Group Developments Limited operates Standard Industrial Classification: 41202 that means "construction of domestic buildings".
Company details
Name
Pm Group Developments Limited
Number
13152405
Date of Incorporation:
2021-01-22
End of financial year:
31 March
Address:
Unit 2 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA
SIC code:
41202 - Construction of domestic buildings
When it comes to the 1 managing director that can be found in this particular business, we can name: Mark A. (appointed on 22 January 2021). 1 secretary is also present: Mark A. (appointed on 22 January 2021). The official register reports 1 person of significant control - Mark A., the only person in the company who has substantial control or influence.
Directors
People with significant control
Mark A.
22 January 2021
Nature of control:
significiant influence or control
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(CS01) Confirmation statement with no updates January 21, 2023
filed on: 6th, February 2023
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with no updates January 21, 2023
filed on: 6th, February 2023
| confirmation statement
Free Download
(3 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2023
| gazette
Free Download
(1 page)
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
Free Download
(6 pages)
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, December 2022
| gazette
Free Download
(1 page)
(AD01) 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 December 19, 2022
filed on: 19th, December 2022
| address
Free Download
(1 page)
(CS01) Confirmation statement with no updates January 21, 2022
filed on: 23rd, February 2022
| confirmation statement
Free Download
(3 pages)
(AA01) Extension of current accouting period to March 31, 2022
filed on: 23rd, February 2022
| accounts
Free Download
(1 page)
(CH03) On November 9, 2021 secretary's details were changed
filed on: 9th, November 2021
| officers
Free Download
(1 page)
(PSC04) Change to a person with significant control November 9, 2021
filed on: 9th, November 2021
| persons with significant control
Free Download
(2 pages)
(CH01) On November 9, 2021 director's details were changed
filed on: 9th, November 2021
| officers
Free Download
(2 pages)
(AD01) Registered office address changed from 130 Old Street London EC1V 9BD England to 829 Stratford Road Springfield Birmingham B11 4DA on March 29, 2021
filed on: 29th, March 2021
| address
Free Download
(1 page)
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2021
| incorporation