PDH ESTATES LTD
Status | ACTIVE |
Company No. | 06698524 |
Category | Private Limited Company |
Incorporated | 16 Sep 2008 |
Age | 15 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
PDH ESTATES LTD is an active private limited company with number 06698524. It was incorporated 15 years, 10 months, 16 days ago, on 16 September 2008. The company address is Liverpool Road Studios 113 Liverpool Road, Suite 4 Liverpool Road Studios 113 Liverpool Road, Suite 4, Liverpool, L23 5TD, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-01
Old address: 9B Heritage House Hoghton Street Southport PR9 0TE England
New address: Liverpool Road Studios 113 Liverpool Road, Suite 4 Crosby Liverpool L23 5TD
Documents
Accounts with accounts type total exemption full
Date: 17 May 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-23
Documents
Cessation of a person with significant control
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul David Halsall
Cessation date: 2022-03-23
Documents
Dissolution voluntary strike off suspended
Date: 24 Dec 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 03 Dec 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-17
Old address: 11a Hoghton Street Southport Merseyside PR9 0NS
New address: 9B Heritage House Hoghton Street Southport PR9 0TE
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change account reference date company previous shortened
Date: 13 May 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-08-26
New date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Termination director company with name termination date
Date: 08 Jul 2020
Action Date: 07 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul David Halsall
Termination date: 2020-07-07
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 26 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-26
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Change account reference date company previous shortened
Date: 22 Aug 2019
Action Date: 26 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-27
New date: 2018-08-26
Documents
Change account reference date company previous shortened
Date: 24 May 2019
Action Date: 27 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-28
New date: 2018-08-27
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Change account reference date company previous shortened
Date: 21 Aug 2017
Action Date: 28 Aug 2016
Category: Accounts
Type: AA01
Made up date: 2016-08-29
New date: 2016-08-28
Documents
Change account reference date company previous shortened
Date: 26 May 2017
Action Date: 29 Aug 2016
Category: Accounts
Type: AA01
Made up date: 2016-08-30
New date: 2016-08-29
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 05 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2014
Action Date: 04 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-04
Old address: 53 Waterloo Road Southport Merseyside PR8 2ND
New address: 11a Hoghton Street Southport Merseyside PR9 0NS
Documents
Accounts with accounts type dormant
Date: 05 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change account reference date company previous shortened
Date: 29 May 2014
Action Date: 30 Aug 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2013-08-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Resolution
Date: 29 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gavin Mcguire
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 16 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-16
Documents
Some Companies
38 COLLEGE ROAD,EPSOM,KT17 4HJ
Number: | 03281958 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEDHAM VALE TREE SURGERY LIMITED
35 DEDHAM MEADE,COLCHESTER,CO7 6EU
Number: | 10649283 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD HOUSE,LEOMINSTER,HR6 0AJ
Number: | 08297454 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD ROAD 45 FREEHOLD LIMITED
45 OXFORD ROAD,LONDON,W5 3SR
Number: | 09736017 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLANET 7 ENTERTAINMENT LIMITED
55 KENTISH TOWN ROAD,LONDON,NW1 8NX
Number: | 04360642 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 VICTORIA ROAD,BARNSLEY,S70 2BB
Number: | 09708107 |
Status: | ACTIVE |
Category: | Private Limited Company |