Advanced company searchLink opens in new window

PMD BUSINESS FINANCE HOLDINGS LIMITED

Company number 13097917

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Dec 2024 CS01 Confirmation statement made on 22 December 2024 with updates
08 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
22 Aug 2024 AP01 Appointment of Mr Callum Bull as a director on 16 August 2024
05 Aug 2024 MA Memorandum and Articles of Association
05 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2024 SH06 Cancellation of shares. Statement of capital on 1 February 2024
  • GBP 2,169,830
21 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
05 Feb 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Feb 2024 TM01 Termination of appointment of Lee Darren Schofield as a director on 1 February 2024
02 Feb 2024 PSC07 Cessation of Lee Darren Schofield as a person with significant control on 1 February 2024
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with no updates
12 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
31 Aug 2023 AD01 Registered office address changed from 2 Howarth Court Gateway Crescent Chadderton Oldham OL9 9XB England to 1 Howarth Court Gateway Crescent Chadderton Oldham on 31 August 2023
04 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
12 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
23 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with updates
12 Aug 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
18 Mar 2021 MA Memorandum and Articles of Association
18 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2021 AP01 Appointment of Mr Peter Matthew Dobson as a director on 25 February 2021
11 Mar 2021 AP01 Appointment of Mrs Deborah Harling-Dobson as a director on 25 February 2021
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 February 2021
  • GBP 3,442,230
11 Mar 2021 AP01 Appointment of Mrs Joanne Rodgers as a director on 25 February 2021
11 Mar 2021 AP01 Appointment of Mr Michael Rodgers as a director on 25 February 2021
11 Mar 2021 AP01 Appointment of Mr Lee Darren Schofield as a director on 25 February 2021