- Company Overview for PDR PROPERTY LAWYERS LTD (06439009)
- Filing history for PDR PROPERTY LAWYERS LTD (06439009)
- People for PDR PROPERTY LAWYERS LTD (06439009)
- Charges for PDR PROPERTY LAWYERS LTD (06439009)
- More for PDR PROPERTY LAWYERS LTD (06439009)
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
|
|
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
|
|
02 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
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 |