Advanced company searchLink opens in new window

PMD LEASING LIMITED

Company number 06297806

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2024 TM01 Termination of appointment of Lee Darren Schofield as a director on 1 February 2024
12 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
30 Aug 2023 AD01 Registered office address changed from 2 Howarth Court Gateway Crescent Chadderton Oldham OL9 9XB England to 1 Howarth Court Gateway Cresent Chadderton Oldham OL9 9XB on 30 August 2023
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
12 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
04 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
20 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with updates
18 Mar 2021 SH08 Change of share class name or designation
18 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2021 MA Memorandum and Articles of Association
12 Mar 2021 MR01 Registration of charge 062978060001, created on 25 February 2021
11 Mar 2021 PSC02 Notification of Pmd Business Finance Holdings Limited as a person with significant control on 25 February 2021
11 Mar 2021 PSC07 Cessation of Deborah Harling-Dobson as a person with significant control on 25 February 2021
11 Mar 2021 PSC07 Cessation of Peter Matthew Dobson as a person with significant control on 25 February 2021
03 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
14 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
12 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
06 Feb 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 68,012
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 58,824
27 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2018 SH10 Particulars of variation of rights attached to shares
26 Nov 2018 SH08 Change of share class name or designation
02 Oct 2018 AA Total exemption full accounts made up to 31 March 2018