PDS PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06994674 |
Category | Private Limited Company |
Incorporated | 19 Aug 2009 |
Age | 14 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
PDS PROPERTY MANAGEMENT LIMITED is an active private limited company with number 06994674. It was incorporated 14 years, 9 months, 15 days ago, on 19 August 2009. The company address is 62 Whitecrest, Birmingham, B43 6EL, England.
Company Fillings
Change to a person with significant control
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-21
Psc name: Mr Jasvinder Rai
Documents
Change to a person with significant control
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Pabiter Singh
Change date: 2024-03-21
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 11 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Appoint person director company with name date
Date: 11 Jul 2023
Action Date: 06 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jasvinder Rai
Appointment date: 2023-07-06
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 06 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-06
Officer name: Grinder Geet Rai
Documents
Termination secretary company with name termination date
Date: 11 Jul 2023
Action Date: 06 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-07-06
Officer name: Grinder Geet Rai
Documents
Notification of a person with significant control
Date: 11 Jul 2023
Action Date: 06 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jasvinder Rai
Notification date: 2023-07-06
Documents
Cessation of a person with significant control
Date: 11 Jul 2023
Action Date: 06 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-07-06
Psc name: Grinder Geet Rai
Documents
Confirmation statement with updates
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Notification of a person with significant control
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pabiter Singh
Notification date: 2023-01-18
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Change person director company with change date
Date: 22 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-19
Officer name: Mr Perdip Singh Sangha
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Address
Type: AD01
New address: 62 Whitecrest Birmingham B43 6EL
Change date: 2019-07-22
Old address: 79 Cramlington Road Great Barr Birmingham B42 2EE
Documents
Change to a person with significant control
Date: 22 Jul 2019
Action Date: 19 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Perdip Singh Sangha
Change date: 2019-07-19
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Notification of a person with significant control
Date: 29 Aug 2017
Action Date: 19 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-19
Psc name: Grinder Geet Rai
Documents
Appoint person director company with name date
Date: 13 Mar 2017
Action Date: 17 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-17
Officer name: Mr Pabitar Singh
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 19 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-19
Documents
Change person director company with change date
Date: 18 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Grinder Geet Rai
Documents
Change person director company with change date
Date: 18 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Perdip Singh Sangha
Documents
Change person secretary company with change date
Date: 18 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Grinder Geet Rai
Change date: 2009-10-01
Documents
Change account reference date company current shortened
Date: 14 Dec 2009
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-08-31
Documents
Some Companies
A AND M BRICKWORK CONTRACTORS LIMITED
FILLONGLEY MILL FARM TAMWORTH ROAD,COVENTRY,CV7 8DZ
Number: | 11826361 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 JERMYN STREET,LONDON,SW1Y 6JD
Number: | 10801786 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCK CAMDEN ENTERTAINMENT LIMITED
63/66 HATTON GARDEN,LONDON,EC1N 8LE
Number: | 11689081 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 WARRINGTON CRESCENT,LONDON,W9 1EJ
Number: | 11249876 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRFAX HOUSE, 15 FULWOOD PLACE,ENGLAND,WC1V 6AY
Number: | 00925251 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLO MANAGED SERVICES (UK) LIMITED
UNIT 3 MARCUS CLOSE,READING,RG30 4EB
Number: | 03446995 |
Status: | ACTIVE |
Category: | Private Limited Company |