PROPERTY DATA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/08/253 August 2025 New | Micro company accounts made up to 2024-12-31 |
01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
26/09/2326 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Change of details for Mrs Louise Justine Pickering as a person with significant control on 2022-12-09 |
19/12/2219 December 2022 | Director's details changed for Mrs Louise Justine Pickering on 2022-12-09 |
19/12/2219 December 2022 | Director's details changed for Mr Mark George Pickering on 2022-12-09 |
19/12/2219 December 2022 | Change of details for Mr Mark George Pickering as a person with significant control on 2022-12-09 |
08/11/228 November 2022 | Termination of appointment of Simon Richard Mallinson as a director on 2022-10-31 |
21/10/2221 October 2022 | Secretary's details changed for Louise Pickering on 2022-02-09 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
21/10/2221 October 2022 | Director's details changed for Mr Mark George Pickering on 2022-02-09 |
09/02/229 February 2022 | Registered office address changed from 2 Sugnall Business Centre Eccleshall Stafford Staffordshire ST21 6NF to PO Box ST21 6NF Unit 1B Sugnall Business Centre Eccleshall Staffordshire ST21 6NF on 2022-02-09 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/10/2119 October 2021 | Resolutions |
19/10/2119 October 2021 | Memorandum and Articles of Association |
19/10/2119 October 2021 | Resolutions |
06/10/216 October 2021 | Confirmation statement made on 2021-10-06 with updates |
06/10/216 October 2021 | Appointment of Mrs Louise Justine Pickering as a director on 2021-10-06 |
06/10/216 October 2021 | Appointment of Mr Simon Richard Mallinson as a director on 2021-10-06 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
18/04/1718 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEORGE PICKERING / 31/03/2017 |
13/04/1713 April 2017 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE PICKERING / 31/03/2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/04/1618 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/04/151 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/04/1415 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/04/132 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/04/1213 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/04/117 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGE PICKERING / 07/06/2010 |
21/06/1021 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE PICKERING / 07/06/2010 |
26/04/1026 April 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
17/10/0917 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/05/0915 May 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/05/082 May 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/04/0726 April 2007 | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
25/04/0625 April 2006 | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
18/04/0618 April 2006 | NEW SECRETARY APPOINTED |
28/10/0528 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/04/0528 April 2005 | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS |
13/08/0413 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
18/05/0418 May 2004 | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS |
08/09/038 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
09/07/039 July 2003 | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS |
06/05/036 May 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02 |
08/03/038 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
02/05/022 May 2002 | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS |
07/12/017 December 2001 | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS |
05/10/015 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
06/08/016 August 2001 | REGISTERED OFFICE CHANGED ON 06/08/01 FROM: TRAFALGAR HOUSE 11/12 WATERLOO PLACE LONDON SW1Y 4AU |
20/01/0120 January 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
26/05/0026 May 2000 | RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS |
22/05/0022 May 2000 | REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 100 NEW BOND STREET LONDON W1Y 0RE |
18/01/0018 January 2000 | PARTICULARS OF MORTGAGE/CHARGE |
20/10/9920 October 1999 | FULL ACCOUNTS MADE UP TO 31/05/99 |
25/05/9925 May 1999 | RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS |
22/05/9822 May 1998 | NEW SECRETARY APPOINTED |
22/05/9822 May 1998 | NEW DIRECTOR APPOINTED |
22/05/9822 May 1998 | SECRETARY RESIGNED |
22/05/9822 May 1998 | DIRECTOR RESIGNED |
05/05/985 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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