PD PORTCO LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Termination of appointment of Jeremy Mark Hopkinson as a director on 2025-03-05

View Document

18/03/2518 March 2025 Termination of appointment of Elizabeth Marie-Claire Law as a secretary on 2025-03-05

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024

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

27/09/2327 September 2023

View Document

27/09/2327 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/09/2327 September 2023

View Document

27/09/2327 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 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

13/12/2213 December 2022 Registration of charge 041797970007, created on 2022-12-08

View Document

13/12/2213 December 2022 Satisfaction of charge 041797970006 in full

View Document

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

View Document

26/04/2226 April 2022 Termination of appointment of David John Robinson as a director on 2022-03-18

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

24/07/2124 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

23/07/2123 July 2021

View Document

23/07/2123 July 2021

View Document

23/07/2123 July 2021

View Document

11/07/1911 July 2019 GROUP OF COMPANIES' 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

13/08/1813 August 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 GROUP OF COMPANIES' 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

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROBINSON / 07/11/2017

View Document

30/06/1730 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

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

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

19/05/1619 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

16/03/1616 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

17/05/1517 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

23/07/1423 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

15/05/1315 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/03/1318 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

14/06/1214 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

14/07/1114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

24/03/1024 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

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

View Document

18/01/1018 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

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

View Document

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

View Document

20/03/0820 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 14/03/06; 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

19/10/0519 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: QUEENS SQUARE MIDDLESBROUGH CLEVELAND TS2 1AH

View Document

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

View Document

03/06/033 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 AUDITOR'S RESIGNATION

View Document

04/04/034 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 COMPANY NAME CHANGED THPA HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/04/03

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 AUDITOR'S RESIGNATION

View Document

18/09/0218 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

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

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 14/03/02; 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

01/05/011 May 2001 SHARES AGREEMENT OTC

View Document

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

View Document

06/04/016 April 2001 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

06/04/016 April 2001 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

06/04/016 April 2001 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

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

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

View Document

20/03/0120 March 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/03/01

View Document

20/03/0120 March 2001 £ NC 313537226/313626602 15

View Document

20/03/0120 March 2001 NC INC ALREADY ADJUSTED 15/03/01

View Document

20/03/0120 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0114 March 2001 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