AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 4th, September 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 7th, July 2022
|
accounts |
Free Download
(9 pages)
|
CAP-SS |
Solvency Statement dated 27/06/22
filed on: 4th, July 2022
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 4th, July 2022
|
resolution |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 4th July 2022: 100.00 GBP
filed on: 4th, July 2022
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 4th, July 2022
|
capital |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 4th, November 2021
|
accounts |
Free Download
|
AA01 |
Accounting reference date changed from 31st March 2020 to 30th September 2020
filed on: 17th, December 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 18th March 2020. New Address: 6 Upper Mulgrave Road Cheam Sutton SM2 7AZ. Previous address: 571a London Road Cheam Sutton Surrey SM3 9AE England
filed on: 18th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, October 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 14th May 2016 with full list of members
filed on: 6th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 6th July 2016: 61400.00 GBP
|
capital |
|
AD01 |
Address change date: 6th July 2016. New Address: 571a London Road Cheam Sutton Surrey SM3 9AE. Previous address: 107 Northey Avenue Sutton Surrey SM2 7HQ
filed on: 6th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th May 2015 with full list of members
filed on: 29th, June 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th May 2014 with full list of members
filed on: 18th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th July 2014: 61400.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 28th March 2014: 61400.00 GBP
filed on: 26th, June 2014
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, June 2014
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 5th, January 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 14th May 2013 with full list of members
filed on: 28th, July 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 10th, May 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 40 the Broadway Cheam Sutton Surrey SM3 8BD England on 16th April 2013
filed on: 16th, April 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th May 2012 with full list of members
filed on: 11th, September 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 40 the Broadway Cheam Sutton Surrey SM3 8BD United Kingdom on 11th September 2012
filed on: 11th, September 2012
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 107 Northey Avenue Cheam Surrey SM2 7HQ on 11th September 2012
filed on: 11th, September 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 2nd, May 2012
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed P.A.m developments & construction management LTDcertificate issued on 30/09/11
filed on: 30th, September 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 30th September 2011
|
change of name |
|
AR01 |
Annual return drawn up to 14th May 2011 with full list of members
filed on: 4th, July 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 1st, December 2010
|
accounts |
Free Download
(6 pages)
|
CH03 |
On 1st January 2010 secretary's details were changed
filed on: 5th, July 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th May 2010 with full list of members
filed on: 5th, July 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 5th, July 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Alexandra Avenue Sutton Surrey SM1 2NZ on 13th January 2010
filed on: 13th, January 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 1st, November 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 7th July 2009 with shareholders record
filed on: 7th, July 2009
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to 3rd June 2008 with shareholders record
filed on: 3rd, June 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On 15th May 2008 Appointment terminated secretary
filed on: 15th, May 2008
|
officers |
Free Download
(1 page)
|
288b |
On 15th May 2008 Appointment terminated director
filed on: 15th, May 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2008
filed on: 8th, May 2008
|
accounts |
Free Download
(14 pages)
|
287 |
Registered office changed on 07/04/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 7th, April 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2008 to 31/03/2008
filed on: 7th, April 2008
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 10 shares on 8th August 2007. Value of each share 1 £, total number of shares: 12.
filed on: 21st, August 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 10 shares on 8th August 2007. Value of each share 1 £, total number of shares: 12.
filed on: 21st, August 2007
|
capital |
Free Download
(2 pages)
|
288a |
On 21st August 2007 New secretary appointed
filed on: 21st, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 21st August 2007 New director appointed
filed on: 21st, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 21st August 2007 New secretary appointed
filed on: 21st, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 21st August 2007 New director appointed
filed on: 21st, August 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, May 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 14th, May 2007
|
incorporation |
Free Download
(13 pages)
|