PMO PROPERTY LTD
Status | ACTIVE |
Company No. | 08617999 |
Category | Private Limited Company |
Incorporated | 22 Jul 2013 |
Age | 10 years, 10 months, 6 days |
Jurisdiction | England 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
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
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
Gazette filings brought up to date
Date: 13 Jan 2024
Category: Gazette
Type: DISS40
Documents
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
Change sail address company with new address
Date: 11 Oct 2023
Category: Address
Type: AD02
New address: Ty Castan Pencarreg Llanybydder SA40 9QG
Documents
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
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
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
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
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
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
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
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
Dissolved compulsory strike off suspended
Date: 29 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 09 Aug 2022
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 15 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 07 Aug 2021
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 07 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Dissolved compulsory strike off suspended
Date: 06 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 05 Feb 2021
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Mortgage satisfy charge full
Date: 16 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086179990006
Documents
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 22 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086179990003
Documents
Mortgage satisfy charge full
Date: 22 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086179990005
Documents
Mortgage satisfy charge full
Date: 22 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086179990004
Documents
Mortgage satisfy charge full
Date: 22 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086179990001
Documents
Mortgage satisfy charge full
Date: 22 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086179990002
Documents
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
Gazette filings brought up to date
Date: 04 Jul 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 11 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086179990001
Documents
Mortgage create with deed with charge number
Date: 11 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086179990002
Documents
Termination director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Okeeffe
Documents
Incorporation company
Date: 22 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
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 |
38-42 NEWPORT STREET,SWINDON,SN1 3DR
Number: | 01145139 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3RD FLOOR FAIRGATE HOUSE,LONDON,WC1A 1HB
Number: | 08272340 |
Status: | ACTIVE |
Category: | Private Limited Company |
563 CHISWICK HIGH ROAD,LONDON,W4 3AY
Number: | 09579469 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
25 SOUTH ROAD,SAFFRON WALDEN,CB11 3DG
Number: | 06991188 |
Status: | ACTIVE |
Category: | Private Limited Company |