Advanced company searchLink opens in new window

PDL 2020 REALISATIONS LIMITED

Company number 02814410

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Oct 2016 AP01 Appointment of Mr Robert Ian Macdougal as a director on 14 October 2016
25 Oct 2016 TM01 Termination of appointment of Andrea Louise Griffin as a director on 14 October 2016
25 Oct 2016 TM01 Termination of appointment of Charlotte Jane Craggs as a director on 14 October 2016
25 Oct 2016 TM01 Termination of appointment of Dean Pitcher as a director on 14 October 2016
25 Oct 2016 TM01 Termination of appointment of Kevin Craggs as a director on 14 October 2016
25 Oct 2016 TM01 Termination of appointment of Marc Tindle as a director on 14 October 2016
25 Oct 2016 TM02 Termination of appointment of Andrea Louise Griffin as a secretary on 14 October 2016
21 Oct 2016 RP04AR01 Second filing of the annual return made up to 19 April 2016
18 Oct 2016 MR01 Registration of charge 028144100003, created on 14 October 2016
23 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 11/04/2008
23 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/11/2007
23 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 17/12/2002
06 Sep 2016 AA Accounts for a medium company made up to 31 December 2015
16 May 2016 AR01 Annual return
Statement of capital on 2016-05-16
  • GBP 180

Statement of capital on 2016-10-21
  • GBP 180
  • ANNOTATION Clarification a second filed AR01 was registered on 21/10/2016 and on 08/06/2017
16 May 2016 CH01 Director's details changed for Dean Pitcher on 25 April 2016
05 Aug 2015 SH01 Statement of capital following an allotment of shares on 24 June 2015
  • GBP 180
03 Jul 2015 SH08 Change of share class name or designation
03 Jul 2015 CC01 Notice of Restriction on the Company's Articles
03 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
03 Jul 2015 CH01 Director's details changed for Anthony Thomas Craggs on 24 June 2015
03 Jul 2015 CH01 Director's details changed for Miss Charlotte Jane Craggs on 24 June 2015
25 Jun 2015 AA Accounts for a small company made up to 31 December 2014
23 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 90
23 Apr 2015 CH01 Director's details changed for Anthony Thomas Craggs on 1 November 2014
10 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name