PMO PROPERTY LTD

Ty Castan Ty Castan, Llanybydder, SA40 9QG, Carmarthenshire, Wales
StatusACTIVE
Company No.08617999
CategoryPrivate Limited Company
Incorporated22 Jul 2013
Age10 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

PMO PROPERTY LTD is an active private limited company with number 08617999. It was incorporated 10 years, 10 months, 6 days ago, on 22 July 2013. The company address is Ty Castan Ty Castan, Llanybydder, SA40 9QG, Carmarthenshire, Wales.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2024

Action Date: 05 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-05

Psc name: Patrick Michael O'keeffe

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2024

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Michael Okeeffe

Termination date: 2023-10-05

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Oct 2023

Category: Address

Type: AD03

New address: Ty Castan Pencarreg Llanybydder SA40 9QG

Documents

View document PDF

Change sail address company with new address

Date: 11 Oct 2023

Category: Address

Type: AD02

New address: Ty Castan Pencarreg Llanybydder SA40 9QG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Address

Type: AD01

New address: Ty Castan Pencarreg Llanybydder Carmarthenshire SA40 9QG

Old address: Llys Deri Parc Pensarn Carmarthen SA31 2NF Wales

Change date: 2023-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: Niall Patrick Okeeffe

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niall Patrick Okeeffe

Appointment date: 2023-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: Patrick David Niall Okeeffe

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick David Niall Okeeffe

Appointment date: 2023-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick David Niall Okeeffe

Termination date: 2023-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-29

Officer name: Mr Patrick David Niall Okeeffe

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jul 2023

Action Date: 22 Jul 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-07-22

Officer name: Amanda Davies

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2021

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jul 2020

Action Date: 28 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-28

Made up date: 2019-07-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086179990006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2019

Action Date: 07 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-07

Charge number: 086179990006

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-13

Officer name: Niall O'keeffe

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-13

Officer name: Mr Niall O'keeffe

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2019

Action Date: 21 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-21

Psc name: Patrick Michael O'keeffe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

New address: Llys Deri Parc Pensarn Carmarthen SA31 2NF

Old address: Ty Castan Pencarreg Llanybydder Carmarthenshire SA40 9QG

Change date: 2019-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jul 2019

Action Date: 29 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-29

Made up date: 2018-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2019

Action Date: 30 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-30

Made up date: 2018-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086179990003

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086179990005

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086179990004

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086179990001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086179990002

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2015

Action Date: 13 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-13

Charge number: 086179990005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2015

Action Date: 09 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-09

Charge number: 086179990004

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-01

Officer name: Mr Patrick Michael Okeeffe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2015

Action Date: 26 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086179990003

Charge creation date: 2015-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086179990001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086179990002

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Okeeffe

Documents

View document PDF

Incorporation company

Date: 22 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BAZZANI LIMITED

53 FRAILEY HILL,WOKING,GU22 8EA

Number:04978822
Status:ACTIVE
Category:Private Limited Company

CH PROPERTY TRUSTEE FIN LIMITED

33 PARK SQUARE WEST,LEEDS,LS1 2PF

Number:05926479
Status:ACTIVE
Category:Private Limited Company

ERIC SNOOK (BATH) LIMITED

38-42 NEWPORT STREET,SWINDON,SN1 3DR

Number:01145139
Status:LIQUIDATION
Category:Private Limited Company

HEADHEART LIMITED

3RD FLOOR FAIRGATE HOUSE,LONDON,WC1A 1HB

Number:08272340
Status:ACTIVE
Category:Private Limited Company

MJSC INVESTMENTS LTD

563 CHISWICK HIGH ROAD,LONDON,W4 3AY

Number:09579469
Status:LIQUIDATION
Category:Private Limited Company

NT LTD

25 SOUTH ROAD,SAFFRON WALDEN,CB11 3DG

Number:06991188
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source