- Company Overview for PDL FINANCE LIMITED (06738633)
- Filing history for PDL FINANCE LIMITED (06738633)
- People for PDL FINANCE LIMITED (06738633)
- Charges for PDL FINANCE LIMITED (06738633)
- More for PDL FINANCE LIMITED (06738633)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Nov 2017 | PSC02 | Notification of Sdj Enterprises Limited as a person with significant control on 6 April 2016 | |
15 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 15 November 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Sep 2017 | TM01 | Termination of appointment of Adam Lee Shinebroom as a director on 4 September 2017 | |
18 Jan 2017 | AP01 | Appointment of Mr Daniel Marc Shrier as a director on 4 January 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
17 Nov 2015 | TM01 | Termination of appointment of Jeremy Dean Shaffer as a director on 2 November 2015 | |
13 Nov 2015 | CH01 | Director's details changed for Mr Adam Robert Freeman on 1 October 2015 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Sep 2015 | AP01 | Appointment of Mrs Jennie Carol Grant as a director on 1 August 2015 | |
12 Feb 2015 | AP01 | Appointment of Adam Lee Shinebroom as a director on 5 February 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of Joshus Steven Landy as a director on 5 February 2015 | |
12 Feb 2015 | AP01 | Appointment of Miss Emily Louise Nisbet as a director on 5 February 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
26 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
12 May 2014 | AUD | Auditor's resignation | |
07 Apr 2014 | AD01 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 7 April 2014 | |
26 Mar 2014 | MEM/ARTS | Memorandum and Articles of Association | |
26 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2014 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
08 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Jun 2013 | AD01 | Registered office address changed from Galley House 2Nd Floor Moon Lane Barnet Herts EN5 5YL England on 4 June 2013 |