PROPERTY DYNAMICS LIMITED

Company Documents

DateDescription
08/03/258 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

08/03/258 March 2025 Registered office address changed from 26 Binns Road, Chiswick 26 Binns Road Chiswick London W4 2BS England to 26 Binns Road London W4 2BS on 2025-03-08

View Document

11/12/2411 December 2024 Registered office address changed from Gf, 10 Shorrolds Road Gf, 10 Shorrolds Road London SW6 7TP England to 26 Binns Road, Chiswick 26 Binns Road Chiswick London W4 2BS on 2024-12-11

View Document

09/12/249 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

28/11/2328 November 2023 Director's details changed for Mr Jakes David Ferguson on 2023-11-25

View Document

28/11/2328 November 2023 Registered office address changed from Burnies House Ashmansworth Newbury Hampshire RG20 9SW to Gf, 10 Shorrolds Road Gf, 10 Shorrolds Road London SW6 7TP on 2023-11-28

View Document

26/11/2326 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

22/02/1922 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/02/1922 February 2019 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/03/1519 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/03/1314 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM BURNIES HOUSE ASHMANSWORTH NR NEWBURY BERKSHIRE RG20 9SW

View Document

14/03/1214 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAKES DAVID FERGUSON / 12/03/2012

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/03/119 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/03/1012 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAKES DAVID FERGUSON / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TIMOTHY LANGRIDGE / 12/03/2010

View Document

06/01/106 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/03/0913 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM BURNIES, ASHMANSWORTH NR NEWBURY BERKSHIRE RG20 9SW

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAKES FERGUSON / 12/03/2009

View Document

12/03/0912 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/03/0811 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0712 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: THE BARN EASTBURY HUNGERFORD BERKSHIRE RG17 7JQ

View Document

12/03/0712 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/11/0629 November 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/02/0617 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/01/0529 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

16/01/0416 January 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/03/0317 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

11/12/0211 December 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/03/0214 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/12/015 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00

View Document

13/12/0013 December 2000 EXEMPTION FROM APPOINTING AUDITORS 29/11/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99

View Document

05/12/995 December 1999 EXEMPTION FROM APPOINTING AUDITORS 29/11/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97

View Document

12/03/9712 March 1997 EXEMPTION FROM APPOINTING AUDITORS 09/05/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 EXEMPTION FROM APPOINTING AUDITORS 09/05/96

View Document

25/03/9625 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/03/9613 March 1996 SECRETARY RESIGNED

View Document

08/03/968 March 1996 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