PDP GREEN CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Registered office address changed from Calenick House Truro Technology Park Heron Way Newham Truro Cornwall TR1 2XN to Office 11, Chi Tevyans Trevenson Park Pool Redruth Cornwall TR15 3FY on 2022-02-17

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030168340002

View Document

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

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FRONDELLA

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030168340002

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY ROGER GREEN

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP DESMONDE

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER GREEN

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PDP GREEN HOLDINGS LIMITED

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR PAUL FRONDELLA

View Document

19/12/1819 December 2018 CESSATION OF PAUL FRONDELLA AS A PSC

View Document

19/12/1819 December 2018 CESSATION OF ROGER JOHN GREEN AS A PSC

View Document

19/12/1819 December 2018 CESSATION OF PHILIP ROBIN DESMONDE AS A PSC

View Document

25/09/1825 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/08/1824 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FRONDELLA

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

16/01/1816 January 2018 SECRETARY APPOINTED MR ROGER JOHN GREEN

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR PHILIP ROBIN DESMONDE

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP DESMONDE

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

26/09/1626 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM CALENICK HOUSE TRURO TECHNOLOGY PARK NEWHAM INDUSTRIAL ESTATE TRURO CORNWALL TR1 2XN

View Document

27/02/1527 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 SECRETARY APPOINTED PHILIP ROBIN DESMONDE

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/02/1322 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

25/04/1225 April 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

12/08/1112 August 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP DESMONDE

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY HELEN HART

View Document

15/04/1115 April 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN GREEN / 01/02/2011

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED DAVID ALEXANDER HOLLINGSWORTH

View Document

07/01/117 January 2011 SECRETARY APPOINTED HELEN HART

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 4 WHEAL AGAR TOLVADDON ENERGY PARK CAMBORNE CORNWALL TR14 0HX

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY STEFAN PITCHER

View Document

18/05/1018 May 2010 01/02/10 CHANGES

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR ALEC PETHERBRIDGE

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 NC INC ALREADY ADJUSTED 10/05/06

View Document

24/05/0624 May 2006 £ NC 50000/100000 10/05

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

17/02/0417 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 £ NC 1000/50000 13/01/04

View Document

09/02/049 February 2004 NC INC ALREADY ADJUSTED 13/01/04

View Document

24/11/0324 November 2003 COMPANY NAME CHANGED ALEMMA LTD CERTIFICATE ISSUED ON 24/11/03

View Document

15/08/0315 August 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 COMPANY NAME CHANGED PHILIP DESMONDE PARTNERSHIP LTD. CERTIFICATE ISSUED ON 19/06/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

30/01/0030 January 2000 EXEMPTION FROM APPOINTING AUDITORS 01/02/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

14/12/9814 December 1998 EXEMPTION FROM APPOINTING AUDITORS 01/03/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

10/04/9710 April 1997 EXEMPTION FROM APPOINTING AUDITORS 02/03/95

View Document

10/04/9710 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 SECRETARY RESIGNED

View Document

01/02/951 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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