Download leads from Nexok and grow your business. Find out more

P R M Builders Limited

Documents

Total Documents34
Total Pages184

Filing History

5 March 2024Confirmation statement made on 12 February 2024 with no updates
26 May 2023Total exemption full accounts made up to 31 August 2022
22 March 2023Confirmation statement made on 12 February 2023 with no updates
18 May 2022Total exemption full accounts made up to 31 August 2021
21 March 2022Confirmation statement made on 12 February 2022 with no updates
27 May 2021Total exemption full accounts made up to 31 August 2020
27 April 2021Confirmation statement made on 12 February 2021 with no updates
14 May 2020Total exemption full accounts made up to 31 August 2019
12 February 2020Confirmation statement made on 12 February 2020 with updates
12 February 2020Director's details changed for Mr Yaspal Singh Shergill on 26 November 2019
12 February 2020Notification of Yaspal Singh Shergill as a person with significant control on 12 February 2020
26 November 2019Termination of appointment of Manjit Singh Shergill as a secretary on 26 November 2019
26 November 2019Appointment of Mr Yaspal Singh Shergill as a director on 26 November 2019
26 November 2019Termination of appointment of Manjit Singh Shergill as a director on 26 November 2019
2 September 2019Confirmation statement made on 28 August 2019 with no updates
29 May 2019Total exemption full accounts made up to 31 August 2018
17 September 2018Confirmation statement made on 28 August 2018 with no updates
30 May 2018Total exemption full accounts made up to 31 August 2017
19 September 2017Confirmation statement made on 28 August 2017 with no updates
19 September 2017Confirmation statement made on 28 August 2017 with no updates
12 April 2017Total exemption small company accounts made up to 31 August 2016
12 April 2017Total exemption small company accounts made up to 31 August 2016
3 October 2016Confirmation statement made on 28 August 2016 with updates
3 October 2016Confirmation statement made on 28 August 2016 with updates
26 May 2016Total exemption small company accounts made up to 31 August 2015
26 May 2016Total exemption small company accounts made up to 31 August 2015
15 December 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
15 December 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
14 November 2015Registered office address changed from Conway House Old Road Headington Oxford England OX3 8SZ United Kingdom to 4 Stream Meadow Shelfield Walsall West Midlands WS4 1TB on 14 November 2015
14 November 2015Registered office address changed from Conway House Old Road Headington Oxford England OX3 8SZ United Kingdom to 4 Stream Meadow Shelfield Walsall West Midlands WS4 1TB on 14 November 2015
8 December 2014Company name changed jay homes uk LIMITED\certificate issued on 08/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
8 December 2014Company name changed jay homes uk LIMITED\certificate issued on 08/12/14
  • NM01 ‐ Change of name by resolution
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing