This company is commonly known as P M C H Developments. The company was founded 27 years ago and was given the registration number 03221158. The firm's registered office is in PLYMOUTH. You can find them at Plymouth Methodist Church Hall, Eastlake Street, Plymouth, Devon. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | P M C H DEVELOPMENTS |
---|---|---|
Company Number | : | 03221158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1996 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Plymouth Methodist Church Hall, Eastlake Street, Plymouth, Devon, PL1 1BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Plymouth Methodist Church Hall, Eastlake Street, Plymouth, United Kingdom, PL1 1BA | Secretary | 22 April 2020 | Active |
Plymouth Methodist Church Hall, Eastlake Street, Plymouth, PL1 1BA | Director | 01 November 2018 | Active |
Plymouth Methodist Central Hall, Eastlake Street, Plymouth, England, PL1 1BA | Director | 18 February 2020 | Active |
Plymouth Methodist Church Hall, Eastlake Street, Plymouth, United Kingdom, PL1 1BA | Director | 01 June 2016 | Active |
Millmeadow, Bedford Road, Horrabridge, Yelverton, PL20 7QW | Secretary | 05 July 1996 | Active |
34 Langmead Road, Eggbuckland, Plymouth, PL6 5TA | Secretary | 01 April 2003 | Active |
17, Holborn Street, Cattedown, Plymouth, England, PL4 0NN | Secretary | 27 April 2017 | Active |
1 Ashfield Road, Davenport, Stockport, SK3 8UD | Nominee Secretary | 05 July 1996 | Active |
7 Clevedon Park Avenue, Milehouse, Plymouth, PL2 3HB | Director | 01 December 2006 | Active |
11 Clevedon Park Avenue, Mile House, Plymouth, PL2 3HB | Director | 01 September 1997 | Active |
Plymouth Methodist Church Hall, Eastlake Street, Plymouth, PL1 1BA | Director | 07 April 2012 | Active |
11 Clevedon Park Avenue, Milehouse, Plymouth, PL2 3HB | Director | 05 July 1996 | Active |
48 Venn Grove, Plymouth, PL3 5PH | Director | 05 July 1996 | Active |
Millmeadow, Bedford Road, Horrabridge, Yelverton, PL20 7QW | Director | 05 July 1996 | Active |
Plymouth Methodist Church Hall, Eastlake Street, Plymouth, PL1 1BA | Director | 01 September 2013 | Active |
2 Stefan Close, Hooe, Plymouth, PL9 9RS | Director | 05 July 1996 | Active |
34 Langmead Road, Eggbuckland, Plymouth, PL6 5TA | Director | 01 April 2003 | Active |
11 Clevedon Park Avenue, Plymouth, PL2 3HB | Director | 01 September 1999 | Active |
48 Venn Grove, Hartley, Plymouth, PL3 5PH | Director | 01 September 2000 | Active |
48 Venn Grove, Plymouth, PL3 5PH | Director | 01 September 1999 | Active |
17, Holborn Street, Cattedown, Plymouth, England, PL4 0NN | Director | 01 June 2016 | Active |
35 Wardlow Gardens, Crownhill, Plymouth, PL6 5PU | Director | 05 July 1996 | Active |
46, Jean Crescent, Higher Compton, Plymouth, England, PL3 6PZ | Director | 01 May 2014 | Active |
1 Ashfield Road, Davenport, Stockport, SK3 8UD | Corporate Nominee Director | 05 July 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Officers | Change person director company with change date. | Download |
2022-05-31 | Officers | Change person secretary company with change date. | Download |
2022-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Officers | Change person director company with change date. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2020-04-25 | Officers | Appoint person secretary company with name date. | Download |
2020-04-25 | Officers | Termination director company with name termination date. | Download |
2020-04-25 | Officers | Termination secretary company with name termination date. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Officers | Appoint person director company with name date. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-11-13 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.