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

PMCM Construction Ltd

Documents

Total Documents50
Total Pages171

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023
9 May 2023Confirmation statement made on 2 May 2023 with no updates
1 June 2022Total exemption full accounts made up to 31 March 2022
3 May 2022Confirmation statement made on 2 May 2022 with no updates
5 May 2021Total exemption full accounts made up to 31 March 2021
4 May 2021Confirmation statement made on 2 May 2021 with no updates
14 December 2020Change of details for Mr Paul Mcmenamin as a person with significant control on 14 December 2020
14 December 2020Director's details changed for Paul Mc Menamin on 14 December 2020
14 December 2020Registered office address changed from 92 Corrance Road London SW2 5RH England to 20 Gorse Rise, London SW17 9BS on 14 December 2020
7 May 2020Total exemption full accounts made up to 31 March 2020
2 May 2020Confirmation statement made on 2 May 2020 with no updates
10 May 2019Total exemption full accounts made up to 31 March 2019
10 May 2019Confirmation statement made on 7 May 2019 with no updates
8 May 2018Total exemption full accounts made up to 31 March 2018
7 May 2018Confirmation statement made on 7 May 2018 with no updates
4 May 2018Registered office address changed from 15 Goodchild Road London N4 2AJ England to 92 Corrance Road London SW2 5RH on 4 May 2018
4 May 2018Change of details for Mr Paul Mcmenamin as a person with significant control on 4 May 2018
4 May 2018Director's details changed for Paul Mc Menamin on 4 May 2018
4 September 2017Change of details for Mr Paul Mcmenamin as a person with significant control on 4 September 2017
4 September 2017Director's details changed for Paul Mc Menamin on 4 September 2017
4 September 2017Change of details for Mr Paul Mcmenamin as a person with significant control on 4 September 2017
4 September 2017Director's details changed for Paul Mc Menamin on 4 September 2017
4 September 2017Registered office address changed from 384a Hornsey Road London N19 4HT England to 15 Goodchild Road London N4 2AJ on 4 September 2017
4 September 2017Registered office address changed from 384a Hornsey Road London N19 4HT England to 15 Goodchild Road London N4 2AJ on 4 September 2017
13 June 2017Total exemption full accounts made up to 31 March 2017
13 June 2017Total exemption full accounts made up to 31 March 2017
6 June 2017Confirmation statement made on 28 May 2017 with updates
6 June 2017Confirmation statement made on 28 May 2017 with updates
27 September 2016Director's details changed for Paul Mc Menamin on 27 September 2016
27 September 2016Registered office address changed from C/O Flat 1, Helena Court 591 Lordship Lane London N22 5LE England to 384a Hornsey Road London N19 4HT on 27 September 2016
27 September 2016Director's details changed for Paul Mc Menamin on 27 September 2016
27 September 2016Registered office address changed from C/O Flat 1, Helena Court 591 Lordship Lane London N22 5LE England to 384a Hornsey Road London N19 4HT on 27 September 2016
11 August 2016Registered office address changed from C/O Flat 1, Helena Court Lordship Lane London N22 5LE England to C/O Flat 1, Helena Court 591 Lordship Lane London N22 5LE on 11 August 2016
11 August 2016Director's details changed for Paul Mc Menamin on 11 August 2016
11 August 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016
11 August 2016Registered office address changed from 101 Deansbrook Road Edgware Middlesex HA8 9BW England to C/O Flat 1, Helena Court Lordship Lane London N22 5LE on 11 August 2016
11 August 2016Registered office address changed from C/O Flat 1, Helena Court Lordship Lane London N22 5LE England to C/O Flat 1, Helena Court 591 Lordship Lane London N22 5LE on 11 August 2016
11 August 2016Director's details changed for Paul Mc Menamin on 11 August 2016
11 August 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016
11 August 2016Total exemption small company accounts made up to 31 March 2016
11 August 2016Registered office address changed from 101 Deansbrook Road Edgware Middlesex HA8 9BW England to C/O Flat 1, Helena Court Lordship Lane London N22 5LE on 11 August 2016
11 August 2016Total exemption small company accounts made up to 31 March 2016
11 August 2016Director's details changed for Paul Mc Menamin on 11 August 2016
11 August 2016Director's details changed for Paul Mc Menamin on 11 August 2016
24 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
24 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
22 June 2015Registered office address changed from 29 Veals Mead Mitcham Surrey CR4 3SB United Kingdom to 101 Deansbrook Road Edgware Middlesex HA8 9BW on 22 June 2015
22 June 2015Registered office address changed from 29 Veals Mead Mitcham Surrey CR4 3SB United Kingdom to 101 Deansbrook Road Edgware Middlesex HA8 9BW on 22 June 2015
28 May 2015Incorporation
Statement of capital on 2015-05-28
  • GBP 2
28 May 2015Incorporation
Statement of capital on 2015-05-28
  • GBP 2
Sign up now to grow your client base. Plans & Pricing