PD GROUP MANAGEMENT LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Appointment of Mr Paul Andrew Foreman as a director on 2025-03-05

View Document

17/03/2517 March 2025 Termination of appointment of Elizabeth Marie-Claire Law as a secretary on 2025-03-05

View Document

17/03/2517 March 2025 Termination of appointment of Jeremy Mark Hopkinson as a director on 2025-03-05

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

26/09/2326 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023

View Document

06/09/236 September 2023 Director's details changed for Mrs Elizabeth Marie-Claire Law on 2023-08-23

View Document

12/01/2312 January 2023 Appointment of Mrs Elizabeth Marie-Claire Law as a secretary on 2022-12-31

View Document

12/01/2312 January 2023 Termination of appointment of Dermot Michael Russell as a director on 2022-12-31

View Document

12/01/2312 January 2023 Appointment of Mrs Elizabeth Marie-Claire Law as a director on 2022-12-31

View Document

12/01/2312 January 2023 Termination of appointment of Dermot Michael Russell as a secretary on 2022-12-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR JEREMY MARK HOPKINSON

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR JOHANNES FRANCISCUS CALJE

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

19/04/1019 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/02/1011 February 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY SARAH LENEGAN

View Document

08/10/088 October 2008 SECRETARY APPOINTED DERMOT MICHAEL RUSSELL

View Document

09/04/089 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

20/02/0620 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 17-27 QUEENS SQUARE MIDDLESBROUGH CLEVELAND TS2 1AH

View Document

20/09/0320 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/07/034 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/033 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 COMPANY NAME CHANGED HUMBERSIDE HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/05/03

View Document

25/04/0325 April 2003 AUDITOR'S RESIGNATION

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 AUDITOR'S RESIGNATION

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: SPURN HOUSE IMMINGHAM DOCK GRIMSBY SOUTH HUMBERSIDE DN40 2NR

View Document

06/02/026 February 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0130 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/0130 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/0130 March 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/03/0130 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/0130 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/03/0129 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/03/0129 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/03/0129 March 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/03/0123 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/017 February 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/02/005 February 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 RETURN MADE UP TO 23/12/97; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

02/02/962 February 1996 RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

11/03/9511 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9511 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9511 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/954 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/957 February 1995 ADOPT MEM AND ARTS 30/01/95

View Document

25/01/9525 January 1995 RETURN MADE UP TO 23/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

02/03/942 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/03/942 March 1994 RETURN MADE UP TO 23/12/93; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

12/02/9312 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 RETURN MADE UP TO 23/12/92; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9219 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

26/04/9226 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9226 April 1992 ALTER MEM AND ARTS 06/03/92

View Document

16/04/9216 April 1992 ALTER MEM AND ARTS 31/01/92

View Document

23/03/9223 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 DIRECTOR RESIGNED

View Document

07/01/927 January 1992 DIRECTOR RESIGNED

View Document

04/01/924 January 1992 RETURN MADE UP TO 23/12/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

22/04/9122 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

22/04/9122 April 1991 RETURN MADE UP TO 21/09/90; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9019 January 1990 RETURN MADE UP TO 23/12/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/12/886 December 1988 WD 17/11/88 AD 04/10/88--------- £ SI 499998@1=499998 £ IC 2/500000

View Document

09/11/889 November 1988 NEW DIRECTOR APPOINTED

View Document

04/11/884 November 1988 REGISTERED OFFICE CHANGED ON 04/11/88 FROM: BRIGG ROAD SCUNTHORPE SOUTH HUMBERSIDE DN16 1AY

View Document

03/11/883 November 1988 COMPANY NAME CHANGED SHARPMONT LIMITED CERTIFICATE ISSUED ON 04/11/88

View Document

01/11/881 November 1988 NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 SUBDIVIDE 02/09/88

View Document

17/10/8817 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8810 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/10/887 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8821 September 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/09/88

View Document

21/09/8821 September 1988 S-DIV

View Document

21/09/8821 September 1988 £ NC 100/5005000

View Document

12/09/8812 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8812 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/8812 September 1988 ALTER MEM AND ARTS 020988

View Document

12/09/8812 September 1988 REGISTERED OFFICE CHANGED ON 12/09/88 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

09/08/889 August 1988 CERTIFICATE OF INCORPORATION

View Document

09/08/889 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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