- Company Overview for PDL PROPERTY LIMITED (11751008)
- Filing history for PDL PROPERTY LIMITED (11751008)
- People for PDL PROPERTY LIMITED (11751008)
- Charges for PDL PROPERTY LIMITED (11751008)
- More for PDL PROPERTY LIMITED (11751008)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with updates | |
08 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with updates | |
25 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with updates | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
05 Jan 2022 | PSC04 | Change of details for Mr Peter David Lunan as a person with significant control on 5 January 2022 | |
05 Jan 2022 | CH01 | Director's details changed for Mr Peter David Lunan on 5 January 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with updates | |
02 Jul 2021 | PSC04 | Change of details for Mr Peter David Lunan as a person with significant control on 2 July 2021 | |
02 Jul 2021 | CH01 | Director's details changed for Mr Peter David Lunan on 2 July 2021 | |
02 Jul 2021 | AD01 | Registered office address changed from 60a York Road Acomb York YO24 4NW England to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 2 July 2021 | |
05 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
30 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2020 | MR04 | Satisfaction of charge 117510080003 in full | |
03 Mar 2020 | MR04 | Satisfaction of charge 117510080002 in full | |
20 Feb 2020 | PSC04 | Change of details for Mr Peter David Lunan as a person with significant control on 20 February 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
23 Dec 2019 | AD01 | Registered office address changed from 31 Bootham York YO30 7BT United Kingdom to 60a York Road Acomb York YO24 4NW on 23 December 2019 | |
04 Nov 2019 | MA | Memorandum and Articles of Association | |
23 Aug 2019 | MR04 | Satisfaction of charge 117510080001 in full | |
23 Aug 2019 | MR01 | Registration of charge 117510080002, created on 19 August 2019 | |
23 Aug 2019 | MR01 | Registration of charge 117510080003, created on 19 August 2019 | |
20 Aug 2019 | RESOLUTIONS |
Resolutions
|