Advanced company searchLink opens in new window

PLEASANT DALE RESIDENTS COMPANY LIMITED

Company number 04230967

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)
05 Jan 2015 AA Full accounts made up to 31 March 2014
16 Dec 2014 CH04 Secretary's details changed for Preim Limited on 1 September 2014
01 Sep 2014 AD01 Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 1 September 2014
19 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 71
19 Dec 2013 AA Full accounts made up to 31 March 2013
06 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Debt collection 18/07/2013
08 Jul 2013 TM01 Termination of appointment of Heather Waters as a director
17 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
25 Jan 2013 CH01 Director's details changed for James Barry Wallace on 1 October 2011
25 Jan 2013 CH01 Director's details changed for Kim Mendham on 1 October 2011
25 Jan 2013 CH01 Director's details changed for Heather Waters on 1 October 2011
03 Jan 2013 AA Full accounts made up to 31 March 2012
29 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
16 May 2012 CH04 Secretary's details changed for Preim Limited on 1 October 2011
20 Dec 2011 AA Full accounts made up to 31 March 2011
18 Oct 2011 CH04 Secretary's details changed for Mitie Scotgate Ltd on 1 October 2011
25 Aug 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 10TH June 2011 as it was not properly delivered.
22 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Debt collection 01/04/2009
22 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer shares 23/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Steering committee appointed 01/12/2006
22 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint steering committee 30/11/2006
22 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint mitie consult with b shareholders 20/05/2004
21 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities