The P & M Group Ltd was founded on 04 November 1986 with its registered office in Gloucester, it's status in the Companies House registry is set to "Active". The P & M Group Ltd has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROSS, Gareth Edward | 01 February 2010 | - | 1 |
SMITH, Adrian Roger | 01 February 2010 | - | 1 |
WALL, Anthony | 01 January 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 May 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 13 May 2019 | |
AA - Annual Accounts | 23 October 2018 | |
CS01 - N/A | 02 May 2018 | |
AA - Annual Accounts | 07 November 2017 | |
SH01 - Return of Allotment of shares | 06 October 2017 | |
CS01 - N/A | 12 May 2017 | |
AA - Annual Accounts | 07 November 2016 | |
AR01 - Annual Return | 31 May 2016 | |
SH19 - Statement of capital | 18 April 2016 | |
RESOLUTIONS - N/A | 30 March 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 March 2016 | |
CAP-SS - N/A | 30 March 2016 | |
AA - Annual Accounts | 11 November 2015 | |
AR01 - Annual Return | 21 May 2015 | |
AD01 - Change of registered office address | 21 May 2015 | |
TM01 - Termination of appointment of director | 21 May 2015 | |
AA - Annual Accounts | 05 November 2014 | |
AR01 - Annual Return | 12 May 2014 | |
AP01 - Appointment of director | 30 October 2013 | |
AA - Annual Accounts | 30 October 2013 | |
AR01 - Annual Return | 24 May 2013 | |
RESOLUTIONS - N/A | 13 March 2013 | |
SH06 - Notice of cancellation of shares | 13 March 2013 | |
SH03 - Return of purchase of own shares | 13 March 2013 | |
AA - Annual Accounts | 01 November 2012 | |
AR01 - Annual Return | 21 May 2012 | |
AA - Annual Accounts | 27 October 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
SH01 - Return of Allotment of shares | 26 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 March 2010 | |
AP01 - Appointment of director | 05 February 2010 | |
AP01 - Appointment of director | 05 February 2010 | |
TM02 - Termination of appointment of secretary | 05 February 2010 | |
TM01 - Termination of appointment of director | 05 February 2010 | |
AA - Annual Accounts | 19 August 2009 | |
363a - Annual Return | 06 May 2009 | |
287 - Change in situation or address of Registered Office | 25 June 2008 | |
AA - Annual Accounts | 04 June 2008 | |
AA - Annual Accounts | 04 June 2008 | |
225 - Change of Accounting Reference Date | 04 June 2008 | |
363a - Annual Return | 30 April 2008 | |
395 - Particulars of a mortgage or charge | 23 January 2008 | |
AA - Annual Accounts | 04 May 2007 | |
363a - Annual Return | 01 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2007 | |
288b - Notice of resignation of directors or secretaries | 04 April 2007 | |
169 - Return by a company purchasing its own shares | 19 September 2006 | |
AA - Annual Accounts | 01 June 2006 | |
363s - Annual Return | 18 May 2006 | |
AA - Annual Accounts | 19 May 2005 | |
363s - Annual Return | 04 May 2005 | |
AA - Annual Accounts | 02 June 2004 | |
363s - Annual Return | 12 May 2004 | |
288a - Notice of appointment of directors or secretaries | 21 January 2004 | |
288a - Notice of appointment of directors or secretaries | 21 January 2004 | |
288a - Notice of appointment of directors or secretaries | 21 January 2004 | |
363s - Annual Return | 27 May 2003 | |
AA - Annual Accounts | 03 December 2002 | |
395 - Particulars of a mortgage or charge | 26 September 2002 | |
225 - Change of Accounting Reference Date | 04 August 2002 | |
AA - Annual Accounts | 21 July 2002 | |
AUD - Auditor's letter of resignation | 24 June 2002 | |
363s - Annual Return | 13 June 2002 | |
288a - Notice of appointment of directors or secretaries | 17 May 2002 | |
288b - Notice of resignation of directors or secretaries | 17 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 March 2002 | |
AA - Annual Accounts | 26 September 2001 | |
363s - Annual Return | 14 May 2001 | |
AA - Annual Accounts | 25 September 2000 | |
363s - Annual Return | 19 May 2000 | |
AA - Annual Accounts | 30 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 1999 | |
363s - Annual Return | 17 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 January 1999 | |
363s - Annual Return | 10 May 1998 | |
AA - Annual Accounts | 22 April 1998 | |
395 - Particulars of a mortgage or charge | 03 April 1998 | |
363s - Annual Return | 02 May 1997 | |
AA - Annual Accounts | 10 April 1997 | |
RESOLUTIONS - N/A | 20 March 1997 | |
RESOLUTIONS - N/A | 20 March 1997 | |
RESOLUTIONS - N/A | 20 March 1997 | |
RESOLUTIONS - N/A | 20 March 1997 | |
RESOLUTIONS - N/A | 20 March 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 20 March 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 1997 | |
AA - Annual Accounts | 23 December 1996 | |
363s - Annual Return | 10 May 1996 | |
AA - Annual Accounts | 16 May 1995 | |
363s - Annual Return | 16 May 1995 | |
AA - Annual Accounts | 26 October 1994 | |
363s - Annual Return | 11 May 1994 | |
288 - N/A | 04 March 1994 | |
288 - N/A | 22 February 1994 | |
AA - Annual Accounts | 21 May 1993 | |
363s - Annual Return | 21 May 1993 | |
363s - Annual Return | 08 May 1992 | |
AA - Annual Accounts | 08 May 1992 | |
395 - Particulars of a mortgage or charge | 15 August 1991 | |
287 - Change in situation or address of Registered Office | 12 July 1991 | |
363a - Annual Return | 24 May 1991 | |
AA - Annual Accounts | 14 May 1991 | |
288 - N/A | 12 June 1990 | |
AA - Annual Accounts | 12 June 1990 | |
363 - Annual Return | 12 June 1990 | |
AA - Annual Accounts | 10 July 1989 | |
363 - Annual Return | 10 July 1989 | |
PUC 2 - N/A | 22 August 1988 | |
AA - Annual Accounts | 25 May 1988 | |
363 - Annual Return | 25 May 1988 | |
PUC 2 - N/A | 21 January 1988 | |
287 - Change in situation or address of Registered Office | 05 June 1987 | |
288 - N/A | 04 February 1987 | |
287 - Change in situation or address of Registered Office | 04 February 1987 | |
GAZ(U) - N/A | 21 January 1987 | |
CERTNM - Change of name certificate | 09 January 1987 | |
GAZ(U) - N/A | 23 December 1986 | |
CERTINC - N/A | 04 November 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 17 January 2008 | Fully Satisfied |
N/A |
Deed of release and fixed charge | 24 September 2002 | Fully Satisfied |
N/A |
Debenture | 31 March 1998 | Outstanding |
N/A |
Legal charge | 03 July 1991 | Fully Satisfied |
N/A |