PODIUM PROPERTY DEVELOPMENTS (NORTH) LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Accounts for a dormant company made up to 2024-09-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/06/239 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/06/2028 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HAYES / 15/11/2017

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / PPDH LIMITED / 25/10/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HAYES / 24/10/2017

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM KINCORA 9 COURTENEY PLACE BOWDON ALTRINCHAM CHESHIRE WA14 3QT

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM KINCORA COURTENEY PLACE BOWDON ALTRINCHAM CHESHIRE WA14 3QT ENGLAND

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM KINCORA, 9 COURTNEY PLACE BOWDON ALTRINCHAM CHESHIRE WA14 3QT

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HAYES / 12/05/2015

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HAYES / 12/05/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

08/07/108 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/11/092 November 2009 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED SECRETARY UNION STREET NOMINEES LIMITED

View Document

28/11/0828 November 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 9 COURTENEY PLACE BOWDEN CHESHIRE WA14 3QT

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 121 UNION STREET OLDHAM GREATER MANCHESTER OL1 1TE

View Document

06/07/066 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 COMPANY NAME CHANGED METROSCAPE LTD CERTIFICATE ISSUED ON 14/09/04

View Document

01/09/041 September 2004 SECRETARY RESIGNED

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 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