PENDRAGON DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/02/2416 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/09/2321 September 2023 Registered office address changed from Moore and Smalley Fylde House Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 3RS to Richard House 9 Winckley Square Preston Lancashire PR1 3HP on 2023-09-21

View Document

21/09/2321 September 2023 Change of details for Mr Benjamin James Allan David Wade as a person with significant control on 2023-09-19

View Document

21/09/2321 September 2023 Director's details changed for Mr Benjamin James Allan David Wade on 2023-09-19

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

26/07/2126 July 2021 Director's details changed for Mr Benjamin James Allan David Wade on 2021-07-26

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2114 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 PREVSHO FROM 01/05/2019 TO 30/04/2019

View Document

29/01/2029 January 2020 PREVEXT FROM 29/04/2019 TO 01/05/2019

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES ALLAN DAVID WADE / 15/08/2017

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES ALLAN DAVID WADE / 15/08/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

04/08/164 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

03/08/163 August 2016 SAIL ADDRESS CREATED

View Document

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050949330004

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050949330003

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/09/1511 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/09/1410 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD INGRAM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/08/1316 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, SECRETARY COLIN ALDERDICE

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 193 WHITEGATE DRIVE BLACKPOOL FY3 9EW UNITED KINGDOM

View Document

08/03/138 March 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN INGRAM / 12/09/2012

View Document

12/09/1212 September 2012 Annual return made up to 5 April 2010 with full list of shareholders

View Document

12/09/1212 September 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual return made up to 5 April 2011 with full list of shareholders

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 193 WHITE GATE DRIVE BLACKPOOL LANCASHIRE FY3 0EW

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN INGRAM / 05/04/2010

View Document

30/01/1230 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

04/02/114 February 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

28/01/1128 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 Annual return made up to 5 April 2009 with full list of shareholders

View Document

10/06/1010 June 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

27/03/1027 March 2010 RES02

View Document

26/03/1026 March 2010 ORDER OF COURT - RESTORATION

View Document

15/12/0915 December 2009 STRUCK OFF AND DISSOLVED

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

31/01/0931 January 2009 DISS40 (DISS40(SOAD))

View Document

30/01/0930 January 2009 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 STRIKE-OFF ACTION DISCONTINUED

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

07/01/077 January 2007 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FIRST GAZETTE

View Document

17/08/0517 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 S386 DISP APP AUDS 05/04/04

View Document

19/04/0419 April 2004 S366A DISP HOLDING AGM 05/04/04

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information