PDC PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

28/04/2528 April 2025 Application to strike the company off the register

View Document

14/02/2514 February 2025 Registered office address changed from Woodstock Je6J8U Benenden TN17 4BG England to Woodstock Goddards Green Road Benenden TN17 4BG on 2025-02-14

View Document

06/02/256 February 2025 Registered office address changed from 2 Harpswood Hospital Road Hollingbourne Kent ME17 1QG England to Woodstock Je6J8U Benenden TN17 4BG on 2025-02-06

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

21/11/2421 November 2024 Change of details for Mr Robert Callander as a person with significant control on 2024-01-02

View Document

21/11/2421 November 2024 Cessation of Katrine Alma Callander as a person with significant control on 2024-01-02

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-09-25 with updates

View Document

21/11/2421 November 2024 Termination of appointment of Katrine Callander as a director on 2024-01-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

23/09/2223 September 2022 Notification of Katrine Alma Callander as a person with significant control on 2022-09-23

View Document

23/09/2223 September 2022 Notification of Robert Callander as a person with significant control on 2022-09-23

View Document

23/09/2223 September 2022 Withdrawal of a person with significant control statement on 2022-09-23

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

25/06/2125 June 2021 Termination of appointment of Harold James Wildman as a director on 2021-06-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY WILDMAN / 13/01/2020

View Document

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

08/06/188 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/06/186 June 2018 CURRSHO FROM 30/09/2017 TO 31/03/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/09/1626 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information