PANDOWOOD DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Confirmation statement made on 2025-06-10 with updates |
28/05/2528 May 2025 | Termination of appointment of James Gear as a secretary on 2024-05-14 |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-10 with updates |
07/06/247 June 2024 | Registered office address changed from 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 2024-06-07 |
07/06/247 June 2024 | Change of details for Mr Simon Neil Wragg as a person with significant control on 2024-06-07 |
07/06/247 June 2024 | Secretary's details changed for Mr James Gear on 2024-06-07 |
07/06/247 June 2024 | Director's details changed for Mr Simon Neil Wragg on 2024-06-07 |
07/06/247 June 2024 | Director's details changed for Mr Philip Ian Metcalfe on 2024-06-07 |
31/03/2431 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-10 with updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-10 with updates |
16/04/2116 April 2021 | Registered office address changed from , Bluecube House Unit 3, Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS, England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 2021-04-16 |
13/02/2113 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
29/03/2029 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/12/192 December 2019 | COMPANY NAME CHANGED PANDOWOOD RETIREMENT VILLAGES LIMITED CERTIFICATE ISSUED ON 02/12/19 |
31/10/1931 October 2019 | APPOINTMENT TERMINATED, DIRECTOR COLIN WOOD |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
22/06/1822 June 2018 | 07/07/17 STATEMENT OF CAPITAL GBP 4400 |
22/04/1822 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NEIL WRAGG |
26/06/1726 June 2017 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWN |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/11/1614 November 2016 | SECRETARY APPOINTED MR JAMES GEAR |
14/07/1614 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/04/162 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WRAGG / 28/01/2016 |
28/01/1628 January 2016 | DIRECTOR APPOINTED MR SIMON WRAGG |
23/12/1523 December 2015 | DIRECTOR APPOINTED MR PHILIP IAN METCALFE |
21/12/1521 December 2015 | DIRECTOR APPOINTED MR WILLIAM BROWN |
07/12/157 December 2015 | Registered office address changed from , 24 Dukes Drive Leicester, LE2 1TP, England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 2015-12-07 |
07/12/157 December 2015 | REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 24 DUKES DRIVE LEICESTER LE2 1TP ENGLAND |
10/06/1510 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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