POD DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
17/10/2217 October 2022 | Confirmation statement made on 2022-08-01 with no updates |
05/05/225 May 2022 | Compulsory strike-off action has been discontinued |
05/05/225 May 2022 | Compulsory strike-off action has been discontinued |
04/05/224 May 2022 | Micro company accounts made up to 2021-04-30 |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
05/07/215 July 2021 | Termination of appointment of Sheryl Doleman as a director on 2021-06-25 |
05/07/215 July 2021 | Unaudited abridged accounts made up to 2020-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM PEEL HOUSE SUITE 263 PEEL HOUSE, THE DOWNS ALTRINCHAM GREATER MANCHESTER WA14 2PX ENGLAND |
03/06/193 June 2019 | Registered office address changed from , Unit B Belgrave Court, Caxton Road, Fulwood, Preston, PR2 9PL, England to Peel House Suite 263, Peel House 30 the Downs Altrincham Greater Manchester WA14 2PX on 2019-06-03 |
03/06/193 June 2019 | Registered office address changed from , Peel House Suite 263, Peel House, the Downs, Altrincham, Greater Manchester, WA14 2PX, England to Peel House Suite 263, Peel House 30 the Downs Altrincham Greater Manchester WA14 2PX on 2019-06-03 |
03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM UNIT B BELGRAVE COURT CAXTON ROAD FULWOOD PRESTON PR2 9PL ENGLAND |
02/06/192 June 2019 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/01/1910 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
10/01/1910 January 2019 | DIRECTOR APPOINTED MRS SHERYL DOLEMAN |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
29/08/1829 August 2018 | DISS40 (DISS40(SOAD)) |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
26/06/1826 June 2018 | FIRST GAZETTE |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
06/04/176 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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