PJD PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
28/07/2528 July 2025 New | Memorandum and Articles of Association |
28/07/2528 July 2025 New | Resolutions |
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-16 with no updates |
06/05/256 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2024-03-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-06 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/11/233 November 2023 | Registered office address changed from 1st Floor Kloister House Riverside New Bailey Street Manchester M3 5FS England to 1st Floor Cloister House Riverside New Bailey Street M3 5FS on 2023-11-03 |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-03-31 |
20/09/2320 September 2023 | Appointment of Mr Darryl Mark Lee as a director on 2023-09-14 |
20/09/2320 September 2023 | Termination of appointment of Mark Steven Davies as a director on 2023-09-14 |
20/09/2320 September 2023 | Termination of appointment of Elisabeth Josephine Davies as a director on 2023-09-14 |
20/09/2320 September 2023 | Cessation of Mark Steven Davies as a person with significant control on 2023-09-14 |
20/09/2320 September 2023 | Cessation of Elisabeth Josephine Davies as a person with significant control on 2023-09-14 |
20/09/2320 September 2023 | Notification of Philip Adam Spark as a person with significant control on 2023-09-14 |
20/09/2320 September 2023 | Notification of Darryl Mark Lee as a person with significant control on 2023-09-14 |
20/09/2320 September 2023 | Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to 1st Floor Kloister House Riverside New Bailey Street Manchester M3 5FS on 2023-09-20 |
20/09/2320 September 2023 | Appointment of Mr Philip Adam Spark as a director on 2023-09-14 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/11/229 November 2022 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-09 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2021-03-31 |
20/11/1920 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/09/1726 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/05/1617 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/08/1514 August 2015 | PREVSHO FROM 31/05/2015 TO 31/03/2015 |
10/06/1510 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
09/06/159 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN DAVIES / 01/07/2014 |
09/06/159 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH JOSEPHINE DAVIES / 01/12/2014 |
09/06/159 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH JOSEPHINE DAVIES / 01/12/2014 |
02/06/142 June 2014 | VARYING SHARE RIGHTS AND NAMES |
27/05/1427 May 2014 | REGISTERED OFFICE CHANGED ON 27/05/2014 FROM GROSVENOR HOUSE 45 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QG ENGLAND |
06/05/146 May 2014 | 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