Advanced company searchLink opens in new window

PDL PROPERTY LIMITED

Company number 11751008

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association