Chislehurst
Kent
BR7 6JR
Secretary Name | Mrs Lucy Louise Steppel |
---|---|
Status | Current |
Appointed | 04 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Imperial Way Chislehurst Kent BR7 6JR |
Website | pmlconstructionltd.co.uk |
---|---|
Telephone | 07 903846590 |
Telephone region | Mobile |
Registered Address | The Beechwood Centre 40 Lower Gravel Rd Bromley BR2 8GP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Lucy Louise Bond 50.00% Ordinary |
---|---|
50 at £1 | Patrick Michael Lee Steppel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,626 |
Cash | £180 |
Current Liabilities | £44,171 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
8 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
15 June 2023 | Registered office address changed from Unit a1 Peills Courtyard Bourne Road Bromley Kent BR2 9NS England to PO Box Box 14 the Beechwood Centre 40 Lower Gravel Rd Bromley BR2 8GP on 15 June 2023 (1 page) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
10 February 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
10 February 2022 | Change of details for Mrs Lucy Steppel as a person with significant control on 10 February 2022 (2 pages) |
10 February 2022 | Change of details for Mr Patrick Steppel as a person with significant control on 10 February 2022 (2 pages) |
20 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
16 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
22 January 2020 | Registered office address changed from Unit B6, Peills Courtyard Bourne Road Bromley BR2 9NS to Unit a1 Peills Courtyard Bourne Road Bromley Kent BR2 9NS on 22 January 2020 (1 page) |
22 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
14 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
24 August 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
15 February 2018 | Registered office address changed from 92 Imperial Way Chislehurst Kent BR7 6JR to Unit B6, Peills Courtyard Bourne Road Bromley BR2 9NS on 15 February 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
9 June 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
20 January 2017 | Secretary's details changed for Miss Lucy Louise Bond on 20 January 2017 (1 page) |
20 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
20 January 2017 | Secretary's details changed for Miss Lucy Louise Bond on 20 January 2017 (1 page) |
20 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
11 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (4 pages) |
4 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (4 pages) |
4 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
4 January 2012 | Incorporation
|
4 January 2012 | Incorporation
|