PDM PROPERTY HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
25/04/2525 April 2025 | Director's details changed for Holly Charlotte Mason on 2025-04-25 |
25/04/2525 April 2025 | Appointment of Holly Charlotte Mason as a director on 2025-04-25 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
26/09/2426 September 2024 | Cessation of Peter Derek Mason as a person with significant control on 2022-04-01 |
26/09/2426 September 2024 | Notification of Richard William Mason as a person with significant control on 2022-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Registered office address changed from Unit 1 91 Cathedral Road Cardiff CF11 9PG Wales to 8 Llandaff Road Canton Cardiff CF11 9NJ on 2023-03-23 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-14 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
23/04/2123 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
05/10/205 October 2020 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD WILLIAM MASON / 01/04/2019 |
05/05/205 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
09/07/199 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 8 LLANDAFF ROAD CARDIFF SOUTH GLAMORGAN CF11 9NJ |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
01/06/181 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
05/06/175 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
24/06/1624 June 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER MASON |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
03/02/163 February 2016 | DIRECTOR APPOINTED MR PETER DEREK MASON |
23/09/1523 September 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER MASON |
23/09/1523 September 2015 | DIRECTOR APPOINTED MR RICHARD WILLIAM MASON |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/01/1515 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
15/08/1415 August 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14 |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/01/1430 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/02/137 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/01/1225 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
27/09/1127 September 2011 | 31/03/11 TOTAL EXEMPTION FULL |
24/01/1124 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/03/102 March 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DEREK MASON / 02/03/2010 |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/06/0916 June 2009 | ADOPT MEMORANDUM 02/03/2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/04/0829 April 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/01/0723 January 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
19/09/0619 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/01/0623 January 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/01/0521 January 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
14/09/0414 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/03/048 March 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
28/08/0328 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
16/06/0316 June 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
01/05/031 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
26/11/0226 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
16/01/0216 January 2002 | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS |
18/12/0118 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
17/08/0117 August 2001 | RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS |
19/01/0119 January 2001 | DIRECTOR RESIGNED |
18/07/0018 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
20/03/0020 March 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
04/03/004 March 2000 | NEW DIRECTOR APPOINTED |
04/03/004 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/01/0025 January 2000 | DIRECTOR RESIGNED |
25/01/0025 January 2000 | SECRETARY RESIGNED |
18/01/0018 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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