PDL PROPERTY LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Change of details for Mr Peter David Lunan as a person with significant control on 2022-01-05

View Document

05/01/225 January 2022 Director's details changed for Mr Peter David Lunan on 2022-01-05

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

02/07/212 July 2021 Change of details for Mr Peter David Lunan as a person with significant control on 2021-07-02

View Document

02/07/212 July 2021 Director's details changed for Mr Peter David Lunan on 2021-07-02

View Document

02/07/212 July 2021 Registered office address changed from 60a York Road Acomb York YO24 4NW England to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 2021-07-02

View Document

05/06/215 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 DISS40 (DISS40(SOAD))

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/03/204 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 117510080003

View Document

03/03/203 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 117510080002

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MR PETER DAVID LUNAN / 20/02/2020

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 31 BOOTHAM YORK YO30 7BT UNITED KINGDOM

View Document

04/11/194 November 2019 ARTICLES OF ASSOCIATION

View Document

23/08/1923 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 117510080001

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117510080003

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117510080002

View Document

20/08/1920 August 2019 ALTER ARTICLES 08/08/2019

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117510080001

View Document

04/01/194 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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