PFD PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/10/2515 October 2025 New | Confirmation statement made on 2025-10-09 with no updates |
06/02/256 February 2025 | Total exemption full accounts made up to 2024-05-31 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/02/245 February 2024 | Registration of charge SC5473930007, created on 2024-02-02 |
01/02/241 February 2024 | Total exemption full accounts made up to 2023-05-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-09 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Registration of charge SC5473930006, created on 2023-05-18 |
23/05/2323 May 2023 | Registration of charge SC5473930005, created on 2023-05-18 |
23/05/2323 May 2023 | Registration of charge SC5473930004, created on 2023-05-18 |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-05-31 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-05-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/02/2111 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES |
14/07/2014 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC5473930003 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
26/02/2026 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC5473930002 |
10/02/2010 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC5473930001 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/04/1917 April 2019 | CURREXT FROM 31/03/2019 TO 31/05/2019 |
25/03/1925 March 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
29/06/1829 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | PREVEXT FROM 31/10/2017 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
31/08/1731 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHN SKIMMING |
31/08/1731 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE JANETTA SKIMMING |
31/08/1731 August 2017 | CESSATION OF CODIR LIMITED AS A PSC |
01/11/161 November 2016 | 10/10/16 STATEMENT OF CAPITAL GBP 10 |
01/11/161 November 2016 | DIRECTOR APPOINTED MR MARK JOHN SKIMMING |
10/10/1610 October 2016 | APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED |
10/10/1610 October 2016 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND |
10/10/1610 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/10/1610 October 2016 | APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED |
10/10/1610 October 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN |
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