PROPERTY AND DEVELOPMENT CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

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

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

23/04/2423 April 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

07/08/237 August 2023 Registered office address changed from 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mr Philip Richard David Allen on 2023-08-07

View Document

07/08/237 August 2023 Change of details for Mr Philip Richard David Allen as a person with significant control on 2023-08-07

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

10/05/2310 May 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

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

View Accounts

15/07/2115 July 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

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 24 HOLBORN VIADUCT 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM FLAT 6, 45 CLANRICARDE GARDENS FLAT 6 45 CLANRICARDE GARDENS LONDON W2 4JN ENGLAND

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD DAVID ALLEN / 02/11/2020

View Document

02/11/202 November 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP RICHARD DAVID ALLEN / 02/11/2020

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

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

View Accounts

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM FLAT 4 QUAIN MANSIONS QUEENS CLUB GARDENS LONDON W14 9TW UNITED KINGDOM

View Document

12/12/1912 December 2019 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

23/05/1923 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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