About

Registered Number: 03721048
Date of Incorporation: 25/02/1999 (26 years and 2 months ago)
Company Status: Liquidation
Registered Address: 5 Westlink Belbins Business Park, Cupernham Lane, Romsey, Hampshire, SO51 7JF

 

Founded in 1999, Pdl Developments Ltd have registered office in Romsey, Hampshire, it's status in the Companies House registry is set to "Liquidation". The organisation does not have any directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 01 May 2020
LIQ01 - N/A 01 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2020
AA01 - Change of accounting reference date 30 March 2020
MR04 - N/A 30 March 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 26 March 2018
CS01 - N/A 06 March 2018
CS01 - N/A 02 March 2017
AA - Annual Accounts 02 November 2016
MR04 - N/A 15 August 2016
MR01 - N/A 15 August 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 14 December 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 08 April 2008
363a - Annual Return 27 February 2008
363a - Annual Return 05 March 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 04 March 2004
287 - Change in situation or address of Registered Office 30 December 2003
AA - Annual Accounts 14 November 2003
395 - Particulars of a mortgage or charge 05 June 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 17 March 2000
225 - Change of Accounting Reference Date 17 February 2000
287 - Change in situation or address of Registered Office 17 February 2000
288a - Notice of appointment of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2016 Fully Satisfied

N/A

Legal charge 16 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.