PD REALISATIONS 2024 LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewNotice of extension of period of Administration

View Document

14/02/2514 February 2025 Administrator's progress report

View Document

16/08/2416 August 2024 Notice of deemed approval of proposals

View Document

12/08/2412 August 2024 Change of name notice

View Document

12/08/2412 August 2024 Certificate of change of name

View Document

31/07/2431 July 2024 Registered office address changed from Cavendish House Cross Street Sale M33 7BU England to C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP on 2024-07-31

View Document

31/07/2431 July 2024 Statement of administrator's proposal

View Document

24/07/2424 July 2024 Appointment of an administrator

View Document

06/06/246 June 2024 Termination of appointment of Claire Grasby as a director on 2024-05-24

View Document

09/02/249 February 2024 Registered office address changed from Unit4 Tallow Way Fairhills Road Irlam Manchester M44 6RJ to Cavendish House Cross Street Sale M33 7BU on 2024-02-09

View Document

18/01/2418 January 2024 Appointment of Mr Neil Weaver as a director on 2024-01-17

View Document

18/01/2418 January 2024 Termination of appointment of Julia Elizabeth Dietz as a director on 2023-12-31

View Document

29/12/2329 December 2023 Full accounts made up to 2022-12-31

View Document

28/12/2328 December 2023 Termination of appointment of Joseph Francis Hennigan as a secretary on 2023-12-22

View Document

28/12/2328 December 2023 Termination of appointment of Joseph Francis Hennigan as a director on 2023-12-22

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

30/03/2230 March 2022 Full accounts made up to 2020-12-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

10/11/2110 November 2021 Registration of charge 041682070003, created on 2021-10-29

View Document

12/02/2112 February 2021 SECRETARY APPOINTED MR JOSEPH FRANCIS HENNIGAN

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON

View Document

05/02/215 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 041682070002

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMIE LEE

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE GRASBY / 26/02/2020

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

03/12/193 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MS JULIA ELIZABETH DIETZ

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR GREGG MELNICK

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAHAM

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN GRAHAM

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SHUTTLEWORTH

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALLISON GRAHAM

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / AMSCAN INTERNATIONAL LIMITED / 06/04/2016

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR JAMIE DANIEL LEE

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MRS CLAIRE GRASBY

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR GERALD RITTENBERG

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR JOSEPH FRANCIS HENNIGAN

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL COX

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID SHUTTLEWORTH / 01/03/2016

View Document

08/03/168 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID SHUTTLEWORTH / 10/11/2014

View Document

27/02/1527 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

18/11/1318 November 2013 AUDITOR'S RESIGNATION

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG MELNICK / 25/10/2013

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR GREG MELNICK

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR JAMES HARRISON

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR GERALD RITTENBERG

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR PAUL JAMES COX

View Document

28/06/1328 June 2013 SERVICE AGREEMENTS 07/06/2013

View Document

12/06/1312 June 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

28/03/1328 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/1321 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

24/05/1224 May 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

19/04/1219 April 2012 FORM 128(4) SHARE RE-DESIGNATION

View Document

19/04/1219 April 2012 FORM 122 SUBDIVISION

View Document

19/04/1219 April 2012 ALTER MEM AND ARTS 30/03/2012

View Document

19/04/1219 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

19/04/1219 April 2012 28/02/01 STATEMENT OF CAPITAL GBP 100.0

View Document

04/04/124 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

15/03/1215 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

31/03/1131 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SHUTTLEWORTH / 01/10/2009

View Document

09/04/109 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLISON GRAHAM / 01/10/2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KEITH GRAHAM / 01/10/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: UNIT 2 EXCALIBUR WAY NORTHBANK, INDUSTRIAL PARK IRLAM, MANCHESTER, GREATER MANCHESTER M44 5DL

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 54 CLAYDON GARDENS, RIXTON, WARRINGTON, CHESHIRE WA3 6FA

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/05/034 May 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 S366A DISP HOLDING AGM 26/01/01

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: THE BRITANNIA SUITE, ST JAMES'S BUILDINGS, 79 OXFORD STREET, MANCHESTER M1 6FR

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 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