Advanced company searchLink opens in new window

PDA MANAGEMENT COMPANY LIMITED

Company number 06816802

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)
21 Jun 2024 AA Accounts for a dormant company made up to 31 December 2023
18 Jun 2024 AD01 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NN England to Office 16, Riverside House Brymau Three Trading Estate River Lane Chester CH4 8RQ on 18 June 2024
11 Apr 2024 CH01 Director's details changed for Mr Peter Wyn Davies on 11 April 2024
12 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
17 Oct 2023 AD01 Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 17 October 2023
21 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
10 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
16 May 2022 TM02 Termination of appointment of Matthews of Chester Limited as a secretary on 16 May 2022
17 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
16 Feb 2022 PSC08 Notification of a person with significant control statement
16 Feb 2022 PSC07 Cessation of Peter Wyn Davies as a person with significant control on 24 January 2022
16 Feb 2022 AP01 Appointment of Mr Ian David Skinner as a director on 24 January 2022
11 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jul 2021 PSC07 Cessation of Ian Harrison as a person with significant control on 9 June 2021
14 Jul 2021 TM01 Termination of appointment of Ian Robert Harrison as a director on 9 June 2021
02 May 2021 PSC07 Cessation of Brian Harris as a person with significant control on 2 May 2021
02 May 2021 TM01 Termination of appointment of Brian Harris as a director on 2 May 2021
18 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
20 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
19 Jun 2020 AD01 Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 15 Lower Bridge Street Chester CH1 1RS on 19 June 2020
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Aug 2019 PSC04 Change of details for Mr Peter Wyn Davies as a person with significant control on 13 August 2019
20 Mar 2019 CS01 Confirmation statement made on 11 February 2019 with no updates