PDM HOME PROJECTS LTD

Company Documents

DateDescription
12/10/2312 October 2023 Final Gazette dissolved following liquidation

View Document

12/10/2312 October 2023 Final Gazette dissolved following liquidation

View Document

12/07/2312 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

22/12/2122 December 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

29/05/2029 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID MATTIN / 13/02/2020

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL MARTIN MATTIN / 13/02/2020

View Document

04/07/194 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

15/06/1715 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

24/02/1624 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 4 RAILWAY STREET HUDDERSFIELD HD1 1JP

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN MATTIN / 19/11/2013

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/139 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

10/04/1210 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

13/08/1113 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/05/119 May 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

29/03/1029 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM

View Document

27/03/1027 March 2010 SECRETARY'S CHANGE OF PARTICULARS / TANYA MATTIN / 27/03/2010

View Document

27/03/1027 March 2010 SAIL ADDRESS CREATED

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN MATTIN / 27/03/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED PAUL MARTIN MATTIN

View Document

12/03/0912 March 2009 SECRETARY APPOINTED TANYA MATTIN

View Document

04/03/094 March 2009 COMPANY NAME CHANGED PND HOME PROJECTS LTD CERTIFICATE ISSUED ON 04/03/09

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

23/02/0923 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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