PANDOR ESTATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 | Total exemption full accounts made up to 2024-04-30 |
29/05/2529 May 2025 | Confirmation statement made on 2025-05-28 with no updates |
29/04/2529 April 2025 | Current accounting period shortened from 2024-04-29 to 2024-04-28 |
31/01/2531 January 2025 | Previous accounting period shortened from 2024-04-30 to 2024-04-29 |
09/06/249 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/04/2418 April 2024 | Total exemption full accounts made up to 2023-04-30 |
01/02/241 February 2024 | Previous accounting period shortened from 2023-05-01 to 2023-04-30 |
29/12/2329 December 2023 | Change of details for Mrs Hannah Warfman as a person with significant control on 2023-09-18 |
28/12/2328 December 2023 | Change of details for Mrs Hannah Warfman as a person with significant control on 2023-09-18 |
28/09/2328 September 2023 | Notification of Hannah Warfman as a person with significant control on 2023-09-18 |
18/09/2318 September 2023 | Change of details for Mr Bernard Daniel Warfman as a person with significant control on 2023-09-18 |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-04-30 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-28 with no updates |
02/05/232 May 2023 | Current accounting period shortened from 2022-05-02 to 2022-05-01 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
03/02/233 February 2023 | Previous accounting period shortened from 2022-05-03 to 2022-05-02 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/02/224 February 2022 | Previous accounting period shortened from 2021-05-04 to 2021-05-03 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-28 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
05/02/205 February 2020 | PREVSHO FROM 05/05/2019 TO 04/05/2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/04/1918 April 2019 | 30/04/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | PREVSHO FROM 06/05/2018 TO 05/05/2018 |
24/01/1924 January 2019 | PREVEXT FROM 24/04/2018 TO 06/05/2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/04/1824 April 2018 | 30/04/17 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | PREVSHO FROM 25/04/2017 TO 24/04/2017 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/04/1725 April 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
25/01/1725 January 2017 | PREVSHO FROM 26/04/2016 TO 25/04/2016 |
25/12/1625 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
25/12/1625 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / CHANA WARFMAN / 20/12/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
27/01/1627 January 2016 | PREVSHO FROM 27/04/2015 TO 26/04/2015 |
28/12/1528 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
23/01/1523 January 2015 | PREVSHO FROM 28/04/2014 TO 27/04/2014 |
04/01/154 January 2015 | Annual return made up to 9 December 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
23/01/1423 January 2014 | PREVSHO FROM 29/04/2013 TO 28/04/2013 |
18/12/1318 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
11/02/1311 February 2013 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 3RD FLOOR MANCHESTER HOUSE 86 PRINCESS STREET MANCHESTER M1 6NP |
25/01/1325 January 2013 | PREVSHO FROM 30/04/2012 TO 29/04/2012 |
07/01/137 January 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
09/01/129 January 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
10/12/1010 December 2010 | Annual return made up to 9 December 2010 with full list of shareholders |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
14/01/1014 January 2010 | Annual return made up to 9 December 2009 with full list of shareholders |
04/03/094 March 2009 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
27/12/0727 December 2007 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
13/11/0613 November 2006 | REGISTERED OFFICE CHANGED ON 13/11/06 FROM: PRINCE ALBERT HOUSE 2B MATHER AVENUE PRESTWICH MANCHESTER M25 0LA |
12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
28/12/0528 December 2005 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
10/02/0510 February 2005 | NEW DIRECTOR APPOINTED |
10/02/0510 February 2005 | REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 43 NORTHUMBERLAND STREET SALFORD M7 4DQ |
10/02/0510 February 2005 | NEW SECRETARY APPOINTED |
10/02/0510 February 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06 |
02/02/052 February 2005 | DIRECTOR RESIGNED |
02/02/052 February 2005 | SECRETARY RESIGNED |
02/02/052 February 2005 | REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
09/12/049 December 2004 | 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