P & D Group Ltd was registered on 08 September 2000 and are based in Milton Keynes, it has a status of "Active". There is one director listed for this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WORTLEY, Ruth | 30 October 2000 | 05 October 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
AA01 - Change of accounting reference date | 05 March 2020 | |
AA - Annual Accounts | 18 February 2020 | |
PARENT_ACC - N/A | 18 February 2020 | |
GUARANTEE2 - N/A | 18 February 2020 | |
AGREEMENT2 - N/A | 18 February 2020 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 January 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 January 2020 | |
TM01 - Termination of appointment of director | 24 December 2019 | |
CS01 - N/A | 21 October 2019 | |
MR01 - N/A | 27 February 2019 | |
TM01 - Termination of appointment of director | 28 January 2019 | |
TM01 - Termination of appointment of director | 28 January 2019 | |
TM01 - Termination of appointment of director | 28 January 2019 | |
TM01 - Termination of appointment of director | 28 January 2019 | |
AP01 - Appointment of director | 28 January 2019 | |
MR04 - N/A | 25 January 2019 | |
AA - Annual Accounts | 27 December 2018 | |
CS01 - N/A | 14 September 2018 | |
MR04 - N/A | 29 May 2018 | |
MR04 - N/A | 29 May 2018 | |
MR01 - N/A | 05 April 2018 | |
AA - Annual Accounts | 11 December 2017 | |
CS01 - N/A | 18 September 2017 | |
AP01 - Appointment of director | 15 August 2017 | |
AP01 - Appointment of director | 15 August 2017 | |
AP01 - Appointment of director | 15 August 2017 | |
TM01 - Termination of appointment of director | 15 August 2017 | |
AA - Annual Accounts | 13 December 2016 | |
TM01 - Termination of appointment of director | 12 December 2016 | |
AP01 - Appointment of director | 12 December 2016 | |
CS01 - N/A | 09 September 2016 | |
RESOLUTIONS - N/A | 16 March 2016 | |
MA - Memorandum and Articles | 16 March 2016 | |
CC04 - Statement of companies objects | 16 March 2016 | |
MR01 - N/A | 09 March 2016 | |
AP01 - Appointment of director | 01 February 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 07 September 2015 | |
MISC - Miscellaneous document | 15 April 2015 | |
CH01 - Change of particulars for director | 11 February 2015 | |
CH01 - Change of particulars for director | 11 February 2015 | |
TM01 - Termination of appointment of director | 11 February 2015 | |
AD01 - Change of registered office address | 11 February 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 08 September 2014 | |
MR01 - N/A | 25 July 2014 | |
AP01 - Appointment of director | 17 July 2014 | |
AP01 - Appointment of director | 09 July 2014 | |
TM01 - Termination of appointment of director | 09 July 2014 | |
AA - Annual Accounts | 06 December 2013 | |
AR01 - Annual Return | 06 September 2013 | |
AP01 - Appointment of director | 04 December 2012 | |
TM02 - Termination of appointment of secretary | 18 October 2012 | |
AA - Annual Accounts | 16 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 October 2012 | |
AR01 - Annual Return | 11 September 2012 | |
AA - Annual Accounts | 04 November 2011 | |
AR01 - Annual Return | 06 September 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 12 November 2010 | |
363a - Annual Return | 28 September 2009 | |
AA - Annual Accounts | 02 September 2009 | |
363a - Annual Return | 05 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2008 | |
AA - Annual Accounts | 14 November 2008 | |
AA - Annual Accounts | 29 December 2007 | |
363s - Annual Return | 03 October 2007 | |
AA - Annual Accounts | 10 November 2006 | |
363s - Annual Return | 27 October 2006 | |
395 - Particulars of a mortgage or charge | 10 October 2006 | |
AA - Annual Accounts | 23 November 2005 | |
363s - Annual Return | 15 September 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 21 October 2004 | |
AA - Annual Accounts | 13 October 2003 | |
363s - Annual Return | 06 September 2003 | |
AUD - Auditor's letter of resignation | 25 February 2003 | |
363s - Annual Return | 09 October 2002 | |
AA - Annual Accounts | 13 September 2002 | |
287 - Change in situation or address of Registered Office | 23 May 2002 | |
AA - Annual Accounts | 04 November 2001 | |
363s - Annual Return | 09 October 2001 | |
395 - Particulars of a mortgage or charge | 25 September 2001 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 22 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 December 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2000 | |
225 - Change of Accounting Reference Date | 01 December 2000 | |
CERTNM - Change of name certificate | 16 November 2000 | |
RESOLUTIONS - N/A | 13 November 2000 | |
287 - Change in situation or address of Registered Office | 13 November 2000 | |
288a - Notice of appointment of directors or secretaries | 13 November 2000 | |
288a - Notice of appointment of directors or secretaries | 13 November 2000 | |
288a - Notice of appointment of directors or secretaries | 13 November 2000 | |
MEM/ARTS - N/A | 13 November 2000 | |
288b - Notice of resignation of directors or secretaries | 08 November 2000 | |
288b - Notice of resignation of directors or secretaries | 08 November 2000 | |
NEWINC - New incorporation documents | 08 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 February 2019 | Outstanding |
N/A |
A registered charge | 28 March 2018 | Fully Satisfied |
N/A |
A registered charge | 07 March 2016 | Fully Satisfied |
N/A |
A registered charge | 23 July 2014 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on 4 october 2006 and | 02 July 2006 | Fully Satisfied |
N/A |
Debenture | 17 September 2001 | Fully Satisfied |
N/A |