PURCHASING DEVELOPMENT GROUP LIMITED
Company number 03015936
- Company Overview for PURCHASING DEVELOPMENT GROUP LIMITED (03015936)
- Filing history for PURCHASING DEVELOPMENT GROUP LIMITED (03015936)
- People for PURCHASING DEVELOPMENT GROUP LIMITED (03015936)
- More for PURCHASING DEVELOPMENT GROUP LIMITED (03015936)
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) |
---|---|---|---|
16 Feb 2018 | PSC07 | Cessation of Charlotte Elizabeth Alston as a person with significant control on 16 February 2018 | |
16 Feb 2018 | PSC01 | Notification of Charlotte Elizabeth Alston as a person with significant control on 23 November 2017 | |
16 Feb 2018 | PSC07 | Cessation of Jennifer Claire Alston as a person with significant control on 23 November 2017 | |
12 Jan 2018 | TM01 | Termination of appointment of Jennifer Claire Alston as a director on 23 November 2017 | |
12 Jan 2018 | AP01 | Appointment of Charlotte Elizabeth Alston as a director on 22 November 2017 | |
09 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
14 Mar 2016 | AP01 | Appointment of Miss Jennifer Claire Alston as a director on 14 March 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Emma Jayne Parr as a director on 14 March 2016 | |
14 Mar 2016 | TM02 | Termination of appointment of Emma Jayne Parr as a secretary on 14 March 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Jul 2014 | CH01 | Director's details changed for Emma Jayne Parr on 20 July 2014 | |
25 Jul 2014 | CH03 | Secretary's details changed for Emma Jayne Parr on 20 July 2014 | |
09 Apr 2014 | TM01 | Termination of appointment of Michele Alston as a director | |
09 Apr 2014 | TM02 | Termination of appointment of a secretary | |
09 Apr 2014 | AP03 | Appointment of Emma Jayne Parr as a secretary | |
09 Apr 2014 | AP01 | Appointment of Emma Jayne Parr as a director | |
17 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
06 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 Apr 2013 | AD01 | Registered office address changed from 54 Caunce Street Blackpool Lancashire FY1 3LJ on 8 April 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders |