PJD PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

28/07/2528 July 2025 NewMemorandum and Articles of Association

View Document

28/07/2528 July 2025 NewResolutions

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

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

View Accounts

03/11/233 November 2023 Registered office address changed from 1st Floor Kloister House Riverside New Bailey Street Manchester M3 5FS England to 1st Floor Cloister House Riverside New Bailey Street M3 5FS on 2023-11-03

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Appointment of Mr Darryl Mark Lee as a director on 2023-09-14

View Document

20/09/2320 September 2023 Termination of appointment of Mark Steven Davies as a director on 2023-09-14

View Document

20/09/2320 September 2023 Termination of appointment of Elisabeth Josephine Davies as a director on 2023-09-14

View Document

20/09/2320 September 2023 Cessation of Mark Steven Davies as a person with significant control on 2023-09-14

View Document

20/09/2320 September 2023 Cessation of Elisabeth Josephine Davies as a person with significant control on 2023-09-14

View Document

20/09/2320 September 2023 Notification of Philip Adam Spark as a person with significant control on 2023-09-14

View Document

20/09/2320 September 2023 Notification of Darryl Mark Lee as a person with significant control on 2023-09-14

View Document

20/09/2320 September 2023 Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to 1st Floor Kloister House Riverside New Bailey Street Manchester M3 5FS on 2023-09-20

View Document

20/09/2320 September 2023 Appointment of Mr Philip Adam Spark as a director on 2023-09-14

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

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

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-09

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

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

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

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

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

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

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

10/06/1510 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN DAVIES / 01/07/2014

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH JOSEPHINE DAVIES / 01/12/2014

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH JOSEPHINE DAVIES / 01/12/2014

View Document

02/06/142 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM GROSVENOR HOUSE 45 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QG ENGLAND

View Document

06/05/146 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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