PDSA PROPERTY SERVICES LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewSecretary's details changed for Mrs Elizabeth Rosemary Oswald Mackinnon on 2025-08-04

View Document

01/08/251 August 2025 NewTermination of appointment of Kate Van Der Plank as a secretary on 2025-07-24

View Document

01/08/251 August 2025 NewAppointment of Mrs Elizabeth Rosemary Oswald Mackinnon as a secretary on 2025-07-24

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

09/01/249 January 2024 Appointment of Mrs Kate Van Der Plank as a secretary on 2024-01-04

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/11/2214 November 2022 Appointment of Mr David Hammond as a director on 2022-10-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

12/05/2212 May 2022 Termination of appointment of Victoria Anne Epplestone as a director on 2022-05-11

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PICK

View Document

03/11/153 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

12/06/1512 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR MICHAEL ANTHONY PELL

View Document

07/11/147 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/11/136 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 AUDITOR'S RESIGNATION

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/11/1212 November 2012 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL STUART EATON / 12/11/2012

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAN MCLOUGHLIN / 12/11/2012

View Document

12/11/1212 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN PICK / 12/11/2012

View Document

24/08/1224 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/11/112 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/11/108 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/11/099 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN PICK / 15/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAN MCLOUGHLIN / 15/10/2009

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR DIANE PARSONS

View Document

01/07/091 July 2009 DIRECTOR APPOINTED GRAHAM JOHN PICK

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED DIANE PARSONS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH CLEMMEY

View Document

08/12/088 December 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR MARILYN RYDSTROM

View Document

06/08/086 August 2008 DIRECTOR APPOINTED JANICE LYNN MCLOUGHLIN

View Document

06/11/076 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

03/10/033 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ALTER MEMORANDUM 08/09/00

View Document

29/09/0029 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 SECRETARY RESIGNED

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED

View Document

09/11/989 November 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 SECRETARY RESIGNED

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9412 October 1994 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/939 September 1993 AUDITOR'S RESIGNATION

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/02/9312 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9312 February 1993 RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS

View Document

04/09/924 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/9213 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/07/9210 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/927 February 1992 RETURN MADE UP TO 30/01/92; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9129 August 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

24/04/9124 April 1991 RETURN MADE UP TO 30/01/91; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9120 February 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 ALTER MEM AND ARTS 15/03/89

View Document

06/11/906 November 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

20/03/9020 March 1990 REGISTERED OFFICE CHANGED ON 20/03/90 FROM: G OFFICE CHANGED 20/03/90 2 SOUTH SQUARE GRAYS INN LONDON WC1R 5HR

View Document

08/03/898 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/03/898 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/898 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/896 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/896 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/896 March 1989 REGISTERED OFFICE CHANGED ON 06/03/89 FROM: G OFFICE CHANGED 06/03/89 2 BACHES STREET LONDON N1 6UB

View Document

27/02/8927 February 1989 COMPANY NAME CHANGED MODKEY LIMITED CERTIFICATE ISSUED ON 28/02/89

View Document

24/02/8924 February 1989 ALTER MEM AND ARTS 080289

View Document

30/01/8930 January 1989 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