PDC PROPERTY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
28/04/2528 April 2025 | Application to strike the company off the register |
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 |
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 |
20/12/2420 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
21/11/2421 November 2024 | Change of details for Mr Robert Callander as a person with significant control on 2024-01-02 |
21/11/2421 November 2024 | Cessation of Katrine Alma Callander as a person with significant control on 2024-01-02 |
21/11/2421 November 2024 | Confirmation statement made on 2024-09-25 with updates |
21/11/2421 November 2024 | Termination of appointment of Katrine Callander as a director on 2024-01-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-09-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-25 with no updates |
23/09/2223 September 2022 | Notification of Katrine Alma Callander as a person with significant control on 2022-09-23 |
23/09/2223 September 2022 | Notification of Robert Callander as a person with significant control on 2022-09-23 |
23/09/2223 September 2022 | Withdrawal of a person with significant control statement on 2022-09-23 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-25 with updates |
25/06/2125 June 2021 | Termination of appointment of Harold James Wildman as a director on 2021-06-22 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/09/2022 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY WILDMAN / 13/01/2020 |
10/12/1910 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/11/1815 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES |
08/06/188 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
06/06/186 June 2018 | CURRSHO FROM 30/09/2017 TO 31/03/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/09/1626 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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