Having been setup in 2014, Pmbs Holding Ltd have registered office in Iver Heath, Buckinghamshire, it has a status of "Active". Anderson, Kristopher Scott, Golding, Paul William Martin, Nelson, Richard Joseph, Smith, Darren Christopher, Bard, Jonathan, Taylor, Brandon Michael are listed as the directors of this organisation. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, Kristopher Scott | 31 July 2019 | - | 1 |
GOLDING, Paul William Martin | 24 April 2017 | - | 1 |
NELSON, Richard Joseph | 12 September 2014 | - | 1 |
SMITH, Darren Christopher | 26 April 2017 | - | 1 |
BARD, Jonathan | 12 September 2014 | 31 July 2019 | 1 |
TAYLOR, Brandon Michael | 12 September 2014 | 07 December 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 July 2020 | |
SH08 - Notice of name or other designation of class of shares | 26 June 2020 | |
AA - Annual Accounts | 09 October 2019 | |
CS01 - N/A | 19 September 2019 | |
AP01 - Appointment of director | 28 August 2019 | |
TM01 - Termination of appointment of director | 27 August 2019 | |
PSC01 - N/A | 27 August 2019 | |
PSC09 - N/A | 27 August 2019 | |
CS01 - N/A | 18 September 2018 | |
AA - Annual Accounts | 10 July 2018 | |
RP04TM01 - N/A | 15 February 2018 | |
RP04CS01 - N/A | 27 October 2017 | |
CS01 - N/A | 19 September 2017 | |
AA - Annual Accounts | 05 June 2017 | |
AP01 - Appointment of director | 10 May 2017 | |
TM01 - Termination of appointment of director | 10 May 2017 | |
TM01 - Termination of appointment of director | 04 May 2017 | |
AP01 - Appointment of director | 04 May 2017 | |
SH01 - Return of Allotment of shares | 23 January 2017 | |
CS01 - N/A | 22 September 2016 | |
AA - Annual Accounts | 15 June 2016 | |
SH01 - Return of Allotment of shares | 23 December 2015 | |
AR01 - Annual Return | 08 October 2015 | |
SH01 - Return of Allotment of shares | 14 September 2015 | |
SH01 - Return of Allotment of shares | 08 September 2015 | |
SH01 - Return of Allotment of shares | 21 May 2015 | |
SH01 - Return of Allotment of shares | 20 May 2015 | |
SH01 - Return of Allotment of shares | 10 April 2015 | |
SH01 - Return of Allotment of shares | 17 December 2014 | |
AA01 - Change of accounting reference date | 11 December 2014 | |
RESOLUTIONS - N/A | 26 September 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 26 September 2014 | |
SH08 - Notice of name or other designation of class of shares | 26 September 2014 | |
AP01 - Appointment of director | 17 September 2014 |