A P D PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewDirector's details changed for Mr Philip James Davidson on 2025-07-22

View Document

11/08/2511 August 2025 NewChange of details for Mrs Alison Lesley Davidson as a person with significant control on 2025-07-22

View Document

11/08/2511 August 2025 NewRegistered office address changed from Hope Cottage Tincklers Lane Eccleston Chorley Lancashire PR7 5QX to Leigh House 28-32 st Paul's Street Leeds LS1 2JT on 2025-08-11

View Document

11/08/2511 August 2025 NewDirector's details changed for Mrs Alison Lesley Davidson on 2025-07-22

View Document

01/04/251 April 2025 Second filing for the appointment of Mr Philip Davidson as a director

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/09/2326 September 2023 Previous accounting period extended from 2023-04-30 to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with updates

View Document

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

View Accounts

02/02/212 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

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

View Document

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

View Accounts

02/03/162 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/10/1522 October 2015 PREVEXT FROM 31/01/2015 TO 30/04/2015

View Document

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

View Accounts

25/02/1525 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

07/03/147 March 2014 29/01/14 STATEMENT OF CAPITAL GBP 2

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED ALISON LESLEY DAVIDSON

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW UNITED KINGDOM

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

18/02/1418 February 2014 Appointment of Philip James Davidson as a director

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED PHILIP JAMES DAVIDSON

View Document

29/01/1429 January 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