About

Registered Number: 04869050
Date of Incorporation: 18/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Homestead The Pound, Cookham, Maidenhead, Berkshire, SL6 9QD,

 

Founded in 2003, Pdm Group Ltd has its registered office in Maidenhead, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 3 directors listed as Moody, Peter Dennis, Dixon, Nigel Anthony, Potter, Justin Paul Furniss for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOODY, Peter Dennis 18 August 2003 - 1
DIXON, Nigel Anthony 20 August 2003 22 July 2008 1
POTTER, Justin Paul Furniss 20 August 2003 29 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
AD01 - Change of registered office address 26 August 2020
CS01 - N/A 26 August 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 19 August 2019
AD01 - Change of registered office address 16 August 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 18 August 2017
DISS40 - Notice of striking-off action discontinued 12 November 2016
AD01 - Change of registered office address 11 November 2016
CS01 - N/A 11 November 2016
AA - Annual Accounts 11 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 02 October 2015
AA - Annual Accounts 26 October 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 19 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 13 August 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
AA - Annual Accounts 06 December 2005
363a - Annual Return 14 September 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
RESOLUTIONS - N/A 26 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 04 October 2004
225 - Change of Accounting Reference Date 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 15 September 2003
287 - Change in situation or address of Registered Office 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
NEWINC - New incorporation documents 18 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.