PDSN PROPERTIES LTD

Company Documents

DateDescription
05/06/245 June 2024 Termination of appointment of Sam Newman as a director on 2019-01-01

View Document

05/06/245 June 2024 Termination of appointment of Paul David Newman as a director on 2021-01-01

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2229 March 2022 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to 14 Church Hill Brighton BN1 8YE on 2022-03-29

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Termination of appointment of Suzanne Tina Newman as a director on 2021-11-09

View Document

09/07/219 July 2021 Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN England to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2021-07-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

21/01/1921 January 2019 01/04/17 STATEMENT OF CAPITAL GBP 3

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

20/04/1620 April 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

08/02/168 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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