- Company Overview for P.D.H. CONSULTANT LIMITED (03690757)
- Filing history for P.D.H. CONSULTANT LIMITED (03690757)
- People for P.D.H. CONSULTANT LIMITED (03690757)
- Charges for P.D.H. CONSULTANT LIMITED (03690757)
- More for P.D.H. CONSULTANT LIMITED (03690757)
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) |
---|---|---|---|
20 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2013 | SH02 |
Statement of capital on 20 December 2012
|
|
14 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
14 Jan 2013 | CH04 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
03 Jan 2012 | AP04 | Appointment of Wincham Legal Limited as a secretary | |
03 Jan 2012 | TM02 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jul 2011 | AP01 | Appointment of Sandra Michelle Davies as a director | |
07 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
22 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
22 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
22 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
22 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
22 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
22 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
18 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Sep 2010 | AD01 | Registered office address changed from 64 Minerva Close Warrington Cheshire WA4 2XN on 13 September 2010 | |
13 Sep 2010 | AP04 | Appointment of Companies 4 U Secretaries Limited as a secretary | |
13 Sep 2010 | TM02 | Termination of appointment of Judith Hirst as a secretary | |
30 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 24 August 2010
|
|
30 Aug 2010 | AP01 | Appointment of Miss Emily Ann Hirst as a director |