PDC PROPERTY MANAGEMENT LIMITED

Central Court, 4th Floor Central Court Central Court, 4th Floor Central Court, Orpington, BR6 0JA
StatusLIQUIDATION
Company No.08464811
CategoryPrivate Limited Company
Incorporated27 Mar 2013
Age11 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

PDC PROPERTY MANAGEMENT LIMITED is an liquidation private limited company with number 08464811. It was incorporated 11 years, 2 months, 3 days ago, on 27 March 2013. The company address is Central Court, 4th Floor Central Court Central Court, 4th Floor Central Court, Orpington, BR6 0JA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Feb 2024

Action Date: 24 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-24

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

New address: Central Court, 4th Floor Central Court Knoll Rise Orpington BR6 0JA

Old address: 219 Croydon Road Caterham Surrey CR3 6PH England

Change date: 2023-02-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084648110002

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084648110001

Documents

View document PDF

Change account reference date company current extended

Date: 17 Aug 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

New date: 2022-08-31

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Address

Type: AD01

New address: 219 Croydon Road Caterham Surrey CR3 6PH

Old address: 194B Addington Road Selsdon South Croydon Surrey CR2 8LD

Change date: 2016-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Colin Stawman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084648110002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084648110001

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2013

Action Date: 27 Mar 2013

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2013-03-27

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Stawman

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Dennis Simmons

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 27 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIROTEX LIMITED

110 CANNON STREET,LONDON,EC4N 6EU

Number:03071088
Status:LIQUIDATION
Category:Private Limited Company

DYNAMICS PARTNERS CONSULTING LTD

UNIT 1, DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:11721256
Status:ACTIVE
Category:Private Limited Company

GASK TECHNICAL SERVICES LIMITED

4 WATERHAUGHS GARDENS,GLASGOW,G33 1RR

Number:SC395331
Status:ACTIVE
Category:Private Limited Company

PLATINUM DIGITAL SOLUTIONS LTD

FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11820770
Status:ACTIVE
Category:Private Limited Company

POSITIVE FOCUS LIMITED

ALDERWICK JAMES & CO,SURBITON,KT6 6DU

Number:03565726
Status:ACTIVE
Category:Private Limited Company

THRILLCAPITAL LIMITED

CEDAR BUNGALOW,COMPTON,RG20 6PS

Number:08812460
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source