Advanced company searchLink opens in new window

P.D.H. CONSULTANT LIMITED

Company number 03690757

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)
20 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jun 2013 SH02 Statement of capital on 20 December 2012
  • GBP 50
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
  • GBP 169,796
30 Aug 2010 AP01 Appointment of Miss Emily Ann Hirst as a director