About

Registered Number: 04337364
Date of Incorporation: 10/12/2001 (22 years and 4 months ago)
Company Status: Liquidation
Registered Address: C/O Frp Advisory Llp Derby House, 12 Winckley Square, Preston, PR1 3JJ

 

Psm Developments Ltd was established in 2001. There are 2 directors listed as Foster, Paul Jason, Foster, Sandra for the organisation in the Companies House registry. We don't know the number of employees at Psm Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Paul Jason 10 December 2001 - 1
FOSTER, Sandra 10 December 2001 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 March 2020
RESOLUTIONS - N/A 14 March 2020
LIQ01 - N/A 14 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 14 March 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 22 December 2018
CS01 - N/A 21 December 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 23 December 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 03 January 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
287 - Change in situation or address of Registered Office 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 18 December 2003
AAMD - Amended Accounts 23 September 2003
AA - Annual Accounts 12 September 2003
287 - Change in situation or address of Registered Office 12 September 2003
363s - Annual Return 31 December 2002
288c - Notice of change of directors or secretaries or in their particulars 21 November 2002
288c - Notice of change of directors or secretaries or in their particulars 21 November 2002
287 - Change in situation or address of Registered Office 21 November 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
NEWINC - New incorporation documents 10 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.