PRODUCT DEVELOPMENT CORPORATION UK LIMITED
Company number 07303124
- Company Overview for PRODUCT DEVELOPMENT CORPORATION UK LIMITED (07303124)
- Filing history for PRODUCT DEVELOPMENT CORPORATION UK LIMITED (07303124)
- People for PRODUCT DEVELOPMENT CORPORATION UK LIMITED (07303124)
- Charges for PRODUCT DEVELOPMENT CORPORATION UK LIMITED (07303124)
- More for PRODUCT DEVELOPMENT CORPORATION UK LIMITED (07303124)
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) |
---|---|---|---|
26 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
07 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
16 Mar 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
25 Apr 2022 | PSC05 | Change of details for Door to Door Holdings Limited as a person with significant control on 19 April 2022 | |
25 Apr 2022 | AD01 | Registered office address changed from Tower Court Oakdale Road York YO30 4XL England to 375 Eaton Road West Derby Liverpool Merseyside L12 2AH on 25 April 2022 | |
25 Apr 2022 | CH01 | Director's details changed for Mr Paul Mawson on 19 April 2022 | |
25 Mar 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with updates | |
02 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
02 Mar 2020 | PSC02 | Notification of Door to Door Holdings Limited as a person with significant control on 30 April 2019 | |
02 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 2 March 2020 | |
13 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
26 Jun 2019 | AD01 | Registered office address changed from Second Floor Kensington House Westminster Place, York Business Park Nether Poppleton York North Yorkshire YO26 6RW to Tower Court Oakdale Road York YO30 4XL on 26 June 2019 | |
16 May 2019 | TM01 | Termination of appointment of Suzanne Clum Joffray as a director on 30 April 2019 | |
16 May 2019 | TM01 | Termination of appointment of David Ralph Hersey as a director on 30 April 2019 | |
16 May 2019 | TM01 | Termination of appointment of Vincent Scelecttor Gage as a director on 30 April 2019 | |
16 May 2019 | TM01 | Termination of appointment of Woodworth Bernhardi Clum Ii as a director on 30 April 2019 | |
16 May 2019 | TM01 | Termination of appointment of Woodworth Bernhardi Clum 111 as a director on 30 April 2019 | |
16 May 2019 | TM01 | Termination of appointment of John Saunders Clum as a director on 30 April 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
15 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Mario Dino Bertolucci as a director on 1 October 2018 |