- Company Overview for PDC (CHESTER AND NANTWICH) LIMITED (04762636)
- Filing history for PDC (CHESTER AND NANTWICH) LIMITED (04762636)
- People for PDC (CHESTER AND NANTWICH) LIMITED (04762636)
- Insolvency for PDC (CHESTER AND NANTWICH) LIMITED (04762636)
- More for PDC (CHESTER AND NANTWICH) LIMITED (04762636)
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) |
---|---|---|---|
29 Mar 2018 | AP01 | Appointment of Mr Panagiotis Deric Loverdos as a director on 16 March 2018 | |
29 Mar 2018 | AP01 | Appointment of Mr Peter Kavanagh as a director on 16 March 2018 | |
29 Mar 2018 | AP01 | Appointment of Mr Matthew James Light as a director on 16 March 2018 | |
29 Mar 2018 | AP01 | Appointment of Mr Michael Edward John Palmer as a director on 16 March 2018 | |
29 Mar 2018 | AP03 | Appointment of Mr Michael Edward John Palmer as a secretary on 16 March 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Kevin Douglas Swire as a director on 16 March 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Anthony Snead as a director on 16 March 2018 | |
29 Mar 2018 | TM02 | Termination of appointment of Anthony Snead as a secretary on 16 March 2018 | |
29 Mar 2018 | PSC02 | Notification of Leaders Limited as a person with significant control on 16 March 2018 | |
29 Mar 2018 | PSC07 | Cessation of Kevin Douglas Swire as a person with significant control on 16 March 2018 | |
29 Mar 2018 | PSC07 | Cessation of Anthony Snead as a person with significant control on 16 March 2018 | |
29 Mar 2018 | AD01 | Registered office address changed from Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 29 March 2018 | |
06 Oct 2017 | AA | Accounts for a small company made up to 31 May 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
17 Jul 2017 | PSC04 | Change of details for Kevin Douglas Swire as a person with significant control on 6 April 2016 | |
17 Jul 2017 | PSC04 | Change of details for Anthony Snead as a person with significant control on 6 April 2016 | |
17 Jul 2017 | PSC07 | Cessation of Kevin Douglas Swire as a person with significant control on 6 April 2016 | |
17 Jul 2017 | PSC07 | Cessation of Anthony Snead as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC01 | Notification of Kevin Douglas Swire as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC01 | Notification of Anthony Snead as a person with significant control on 6 April 2016 | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
18 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 Sep 2015 | CH01 | Director's details changed for Kevin Douglas Swire on 14 September 2015 |