PROPERTY NETWORK DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Director's details changed for Mr Daniel Derek Montaque on 2025-09-08 |
08/09/258 September 2025 New | Secretary's details changed for Annette Yolande Bartley-Carty on 2025-09-08 |
08/09/258 September 2025 New | Change of details for Mr Daniel Derek Montaque as a person with significant control on 2025-09-08 |
08/09/258 September 2025 New | Director's details changed for Michael George Alfonso Bartley on 2025-09-08 |
08/09/258 September 2025 New | Change of details for Mr Michael George Alfonso Bartley as a person with significant control on 2025-09-08 |
08/09/258 September 2025 New | Change of details for Ms Annette Yolande Bartley-Carty as a person with significant control on 2025-09-08 |
08/04/258 April 2025 | Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-08 |
20/03/2520 March 2025 | Confirmation statement made on 2025-02-28 with updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
02/09/242 September 2024 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-09-02 |
17/07/2417 July 2024 | Registration of charge 060439180001, created on 2024-07-16 |
01/07/241 July 2024 | Second filing of Confirmation Statement dated 2024-02-10 |
24/06/2424 June 2024 | Director's details changed for Mr Daniel Montaque on 2024-06-24 |
24/06/2424 June 2024 | Change of details for Mr Daniel Derek Montaque as a person with significant control on 2024-06-24 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-29 with updates |
21/02/2421 February 2024 | Secretary's details changed for Yolande Carty on 2024-02-09 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-10 with updates |
19/02/2419 February 2024 | Certificate of change of name |
18/02/2418 February 2024 | Notification of Annette Yolande Bartley-Carty as a person with significant control on 2024-02-10 |
18/02/2418 February 2024 | Notification of Daniel Montaque as a person with significant control on 2024-02-10 |
18/02/2418 February 2024 | Change of details for Mr Michael George Alfonso Bartley as a person with significant control on 2024-02-10 |
18/02/2418 February 2024 | Appointment of Mr Daniel Montaque as a director on 2024-02-12 |
18/02/2418 February 2024 | Statement of capital following an allotment of shares on 2024-02-10 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-08 with updates |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-08 with updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
20/01/2120 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE ALFONSO BARTLEY / 10/10/2017 |
21/02/1821 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE ALFONSO BARTLEY / 10/10/2017 |
21/02/1821 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / YOLANDE CARTY / 06/01/2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
27/06/1627 June 2016 | REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 21 EAST STREET BROMLEY KENT BR1 1QE |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE ALFONSO BARTLEY / 31/05/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/01/1629 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/01/1529 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
22/01/1422 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/01/1329 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
25/01/1225 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
25/01/1225 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE ALFONSO BARTLEY / 08/01/2012 |
25/01/1225 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / YOLANDE CARTY / 08/01/2012 |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
25/01/1125 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
23/04/1023 April 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/01/1025 January 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE ALFONSO BARTLEY / 08/01/2010 |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
02/02/082 February 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
16/02/0716 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/01/078 January 2007 | 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