Advanced company searchLink opens in new window

PDR PROPERTY LAWYERS LTD

Company number 06439009

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)
03 Mar 2015 TM01 Termination of appointment of Simon Piers Eyre as a director on 3 March 2015
03 Feb 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
20 Oct 2014 AP01 Appointment of Mrs Gillian Anne Pirie as a director on 19 September 2014
20 Oct 2014 AP01 Appointment of Mr Glenn Smith as a director on 19 September 2014
09 Oct 2014 TM01 Termination of appointment of Lynda Jocelyn Turner as a director on 19 September 2014
27 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Sep 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 2
02 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
23 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Mar 2013 AP01 Appointment of Mr Simon Piers Eyre as a director
05 Feb 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
05 Feb 2013 AD01 Registered office address changed from 14 Evenford Walk Irthlingborough Wellingborough Northants NN9 5PD United Kingdom on 5 February 2013
05 Feb 2013 CH01 Director's details changed for Michelle Louise Rickard on 20 November 2012
04 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
09 May 2012 AP01 Appointment of Mrs Lynda Jocelyn Turner as a director
09 May 2012 TM01 Termination of appointment of Joanne Green as a director
07 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
16 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
06 Apr 2011 TM02 Termination of appointment of A & M Company Secretarial Services Limited as a secretary
06 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
04 Apr 2011 CH04 Secretary's details changed for A & M Company Secretarial Services Limited on 28 November 2010
04 Apr 2011 CH01 Director's details changed for Michelle Louise Rickard on 28 November 2010
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2010 AA Total exemption full accounts made up to 31 December 2009