PENDALE PROPERTY DEVELOPERS LIMITED

Company Documents

DateDescription
06/12/106 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART OSBORNE / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LORRAINE OSBORNE / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/09/0917 September 2009 PREVEXT FROM 30/11/2008 TO 31/01/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

21/08/9821 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/982 January 1998 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996

View Document

04/01/964 January 1996

View Document

04/01/964 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 REGISTERED OFFICE CHANGED ON 04/01/96 FROM: G OFFICE CHANGED 04/01/96 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

21/11/9521 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/9521 November 1995 Incorporation

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