PDC PROPERTY MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 29/10/2429 October 2024 | Final Gazette dissolved following liquidation | 
| 29/10/2429 October 2024 | Final Gazette dissolved following liquidation | 
| 29/07/2429 July 2024 | Return of final meeting in a members' voluntary winding up | 
| 18/02/2418 February 2024 | Liquidators' statement of receipts and payments to 2024-01-24 | 
| 02/03/232 March 2023 | Appointment of a voluntary liquidator | 
| 02/03/232 March 2023 | Declaration of solvency | 
| 09/02/239 February 2023 | Resolutions | 
| 09/02/239 February 2023 | Resolutions | 
| 08/02/238 February 2023 | Registered office address changed from 219 Croydon Road Caterham Surrey CR3 6PH England to Central Court, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2023-02-08 | 
| 18/12/2118 December 2021 | Micro company accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 21/12/1921 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | 
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 15/04/1615 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders | 
| 23/02/1623 February 2016 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 194B ADDINGTON ROAD SELSDON SOUTH CROYDON SURREY CR2 8LD | 
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 14/04/1514 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN STAWMAN / 01/05/2014 | 
| 14/04/1514 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 11/04/1411 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 15/06/1315 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084648110002 | 
| 14/06/1314 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084648110001 | 
| 29/04/1329 April 2013 | 27/03/13 STATEMENT OF CAPITAL GBP 4 | 
| 26/04/1326 April 2013 | DIRECTOR APPOINTED COLIN STAWMAN | 
| 26/04/1326 April 2013 | DIRECTOR APPOINTED PAUL DENNIS SIMMONS | 
| 09/04/139 April 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | 
| 27/03/1327 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of PDC PROPERTY MANAGEMENT LIMITED
 - Who controls this company?
 - Charges and Mortgages registered against company
 - Notices placed in The UK Official Public Gazette
 - Location, contact details and map
 - Related companies and people
 
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