PANDOWOOD DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-10 with updates

View Document

28/05/2528 May 2025 Termination of appointment of James Gear as a secretary on 2024-05-14

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

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

View Document

07/06/247 June 2024 Change of details for Mr Simon Neil Wragg as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Secretary's details changed for Mr James Gear on 2024-06-07

View Document

07/06/247 June 2024 Director's details changed for Mr Simon Neil Wragg on 2024-06-07

View Document

07/06/247 June 2024 Director's details changed for Mr Philip Ian Metcalfe on 2024-06-07

View Document

31/03/2431 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

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

View Document

13/02/2113 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

29/03/2029 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 COMPANY NAME CHANGED PANDOWOOD RETIREMENT VILLAGES LIMITED CERTIFICATE ISSUED ON 02/12/19

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN WOOD

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 07/07/17 STATEMENT OF CAPITAL GBP 4400

View Document

22/04/1822 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NEIL WRAGG

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWN

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/11/1614 November 2016 SECRETARY APPOINTED MR JAMES GEAR

View Document

14/07/1614 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/04/162 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WRAGG / 28/01/2016

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR SIMON WRAGG

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR PHILIP IAN METCALFE

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR WILLIAM BROWN

View Document

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

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 24 DUKES DRIVE LEICESTER LE2 1TP ENGLAND

View Document

10/06/1510 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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