- Company Overview for CONSTRUCTION SOLUTIONS PMG LIMITED (07373091)
- Filing history for CONSTRUCTION SOLUTIONS PMG LIMITED (07373091)
- People for CONSTRUCTION SOLUTIONS PMG LIMITED (07373091)
- Insolvency for CONSTRUCTION SOLUTIONS PMG LIMITED (07373091)
- More for CONSTRUCTION SOLUTIONS PMG LIMITED (07373091)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 September 2015 | |
03 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
|
|
01 Sep 2015 | AP01 | Appointment of Mrs Jennifer Anne Gregory as a director on 1 September 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Paul Malcolm Gregory as a director on 1 September 2015 | |
05 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2014
|
|
21 Mar 2015 | TM01 | Termination of appointment of Jennifer Anne Gregory as a director on 3 March 2015 | |
02 Mar 2015 | AP01 | Appointment of Mr Paul Malcolm Gregory as a director on 1 March 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Oct 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
12 Sep 2012 | CH01 | Director's details changed for Mrs Jennifer Anne Jenkins on 31 August 2012 | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Dec 2011 | TM01 | Termination of appointment of Paul Gregory as a director | |
13 Dec 2011 | AP01 | Appointment of Mrs Jennifer Anne Jenkins as a director | |
23 Sep 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
23 Sep 2011 | AD01 | Registered office address changed from , Oak House, Redhill Lane Spetchley Road, Worcester, WR5 2LS, United Kingdom on 23 September 2011 | |
20 Sep 2010 | AD01 | Registered office address changed from , Granta Lodge 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom on 20 September 2010 | |
20 Sep 2010 | AP01 | Appointment of Mr Paul Malcolm Gregory as a director | |
20 Sep 2010 | TM01 | Termination of appointment of Graham Stephens as a director | |
13 Sep 2010 | NEWINC | Incorporation |