P D G DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Satisfaction of charge 5 in full |
07/03/257 March 2025 | Satisfaction of charge 1 in full |
07/03/257 March 2025 | Satisfaction of charge 2 in full |
07/03/257 March 2025 | Satisfaction of charge 3 in full |
07/03/257 March 2025 | Satisfaction of charge 4 in full |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/02/2316 February 2023 | Total exemption full accounts made up to 2022-05-31 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-05-31 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/02/207 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/02/1518 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY HELEN NEWTON / 15/07/2014 |
18/02/1518 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
05/03/145 March 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/01/1329 January 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/02/128 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
08/02/118 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/02/1016 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
16/02/1016 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY HELEN NEWTON / 16/02/2010 |
16/02/1016 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY HELEN NEWTON / 15/10/2009 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DOUGLAS WHITE / 16/02/2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JONATHAN WHITE / 16/02/2010 |
13/04/0913 April 2009 | DIRECTOR APPOINTED ADRIAN JONATHAN WHITE |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
10/02/0910 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | RETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS |
11/03/0811 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
30/03/0730 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
20/02/0720 February 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
09/02/069 February 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
05/02/055 February 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
16/07/0416 July 2004 | AUDITOR'S RESIGNATION |
24/02/0424 February 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | FULL ACCOUNTS MADE UP TO 31/05/03 |
13/01/0413 January 2004 | AUDITOR'S RESIGNATION |
11/03/0311 March 2003 | FULL ACCOUNTS MADE UP TO 31/05/02 |
09/02/039 February 2003 | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS |
05/04/025 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
18/02/0218 February 2002 | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS |
13/02/0213 February 2002 | SECRETARY RESIGNED |
13/02/0213 February 2002 | NEW DIRECTOR APPOINTED |
13/02/0213 February 2002 | NEW SECRETARY APPOINTED |
17/01/0217 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
08/01/028 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
10/12/0110 December 2001 | FULL ACCOUNTS MADE UP TO 31/05/01 |
15/02/0115 February 2001 | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS |
01/02/011 February 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
16/05/0016 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
18/04/0018 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
02/03/002 March 2000 | RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS |
21/01/0021 January 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
22/03/9922 March 1999 | RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS |
18/02/9918 February 1999 | NEW SECRETARY APPOINTED |
18/02/9918 February 1999 | SECRETARY RESIGNED |
04/02/994 February 1999 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/05/99 |
06/07/986 July 1998 | COMPANY NAME CHANGED CROWNLAST LIMITED CERTIFICATE ISSUED ON 07/07/98 |
16/03/9816 March 1998 | SECRETARY RESIGNED |
16/03/9816 March 1998 | NEW DIRECTOR APPOINTED |
16/03/9816 March 1998 | NEW SECRETARY APPOINTED |
16/03/9816 March 1998 | DIRECTOR RESIGNED |
12/03/9812 March 1998 | £ NC 1000/2000000 03/03/98 |
12/03/9812 March 1998 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/03/98 |
12/03/9812 March 1998 | NC INC ALREADY ADJUSTED 03/03/98 |
05/03/985 March 1998 | REGISTERED OFFICE CHANGED ON 05/03/98 FROM: 120 EAST ROAD LONDON N1 6AA |
25/02/9825 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company