PDN DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
| 28/02/2528 February 2025 | Director's details changed for Mr Ronald Michael Nightingale on 2025-02-15 |
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
| 28/02/2528 February 2025 | Registered office address changed from 6 Lakeside Longridge Preston Lancashire PR3 2DL England to 23 Greenacres Fulwood Preston PR2 7DA on 2025-02-28 |
| 28/02/2528 February 2025 | Director's details changed for Mr Peter Leonard Dewhurst on 2025-02-15 |
| 28/02/2528 February 2025 | Change of details for Mr Ronald Michael Nightingale as a person with significant control on 2025-02-15 |
| 28/02/2528 February 2025 | Change of details for Mr Peter Leonard Dewhurst as a person with significant control on 2025-02-15 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 23/02/2423 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
| 30/11/2330 November 2023 | Micro company accounts made up to 2023-06-30 |
| 21/03/2321 March 2023 | Micro company accounts made up to 2022-06-30 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 24/02/2224 February 2022 | Confirmation statement made on 2022-02-16 with updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 26/06/2126 June 2021 | Purchase of own shares. |
| 26/06/2126 June 2021 | Cancellation of shares. Statement of capital on 2021-02-17 |
| 29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 26/04/2126 April 2021 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PEDLEY |
| 26/04/2126 April 2021 | CESSATION OF ANTHONY ROGER PEDLEY AS A PSC |
| 29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 18/02/2018 February 2020 | PSC'S CHANGE OF PARTICULARS / MR RONALD MICHAEL NIGHTINGALE / 13/11/2019 |
| 18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
| 06/02/206 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MICHAEL NIGHTINGALE / 13/11/2019 |
| 13/11/1913 November 2019 | REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 31 LEA ROAD LEA PRESTON LANCS PR2 1TP |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 09/05/189 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
| 30/01/1830 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073236800001 |
| 21/08/1721 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 073236800001 |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
| 02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 22/02/1622 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
| 02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 21/02/1521 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
| 24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 21/02/1421 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
| 25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 19/02/1319 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
| 04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
| 16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 16/02/1216 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
| 05/10/115 October 2011 | REGISTERED OFFICE CHANGED ON 05/10/2011 FROM CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK RIVERSWAY PRESTON LANCASHIRE PR2 2YH ENGLAND |
| 05/10/115 October 2011 | Annual return made up to 22 July 2011 with full list of shareholders |
| 22/07/1022 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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