- Company Overview for PDH 2021 REALISATIONS LIMITED (09486629)
- Filing history for PDH 2021 REALISATIONS LIMITED (09486629)
- People for PDH 2021 REALISATIONS LIMITED (09486629)
- Charges for PDH 2021 REALISATIONS LIMITED (09486629)
- Insolvency for PDH 2021 REALISATIONS LIMITED (09486629)
- More for PDH 2021 REALISATIONS LIMITED (09486629)
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) |
---|---|---|---|
02 Jul 2020 | AA | Accounts for a small company made up to 29 February 2020 | |
05 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 20 May 2020
|
|
02 Apr 2020 | MR01 | Registration of charge 094866290002, created on 23 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
26 Mar 2020 | PSC07 | Cessation of Andrew Felce as a person with significant control on 28 June 2019 | |
03 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 13 February 2020
|
|
06 Dec 2019 | SH20 | Statement by Directors | |
06 Dec 2019 | SH19 |
Statement of capital on 6 December 2019
|
|
06 Dec 2019 | CAP-SS | Solvency Statement dated 11/11/19 | |
06 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 10 August 2019
|
|
02 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 21 June 2019
|
|
27 Nov 2019 | AA | Accounts for a small company made up to 28 February 2019 | |
18 Oct 2019 | AD01 | Registered office address changed from PO Box GU1 3TZ Waltham House 5-7 st. Mary's Terrace Mill Lane Guildford Surrey GU1 3TZ United Kingdom to 2nd Floor, 1 Bell Court Leapale Lane Guildford Surrey GU1 4LY on 18 October 2019 | |
13 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 10 August 2019
|
|
09 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2019 | SH10 | Particulars of variation of rights attached to shares | |
07 Aug 2019 | SH08 | Change of share class name or designation | |
19 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 21 June 2019
|
|
26 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
11 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
27 Jun 2018 | MR01 | Registration of charge 094866290001, created on 22 June 2018 | |
30 May 2018 | AD01 | Registered office address changed from 88 the Mount Guildford Surrey GU2 4JB England to PO Box GU1 3TZ Waltham House 5-7 st. Mary's Terrace Mill Lane Guildford Surrey GU1 3TZ on 30 May 2018 | |
24 May 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
17 Apr 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 28 February 2018 |