- Company Overview for PONDLAWN DEVELOPMENTS LIMITED (02475784)
- Filing history for PONDLAWN DEVELOPMENTS LIMITED (02475784)
- People for PONDLAWN DEVELOPMENTS LIMITED (02475784)
- More for PONDLAWN DEVELOPMENTS LIMITED (02475784)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Mar 2015 | TM01 | Termination of appointment of Gary Aaron Dixon as a director on 28 February 2015 | |
16 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
03 Mar 2014 | AD01 | Registered office address changed from Greenhurst Nook, Kenyon Lane, Dinckley, Blackburn, Kenyon Lane Dinckley Blackburn BB6 8AN on 3 March 2014 | |
03 Mar 2014 | CH03 | Secretary's details changed for David Philip Grindrod on 2 March 2014 | |
03 Mar 2014 | AD01 | Registered office address changed from 12 Richmond Terrace Blackburn Lancashire BB1 7BG on 3 March 2014 | |
17 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
10 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
14 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
14 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Ian Smith on 1 March 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Gary Aaron Dixon on 1 March 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Henry Welbourne on 1 March 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Robert Ian Telfer on 1 March 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Mr Dennis Fletcher on 1 March 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Mr John Capstick on 1 March 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Jeff Smith on 1 March 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Mr John Bateman on 1 March 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Mr Malcolm Atkinson Bailey on 1 March 2010 | |
16 Apr 2010 | CH01 | Director's details changed for David William Armitt on 1 March 2010 | |
19 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 |