PUGH DAVIES PROPERTIES LIMITED - ALTRINCHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 010513800012. 2023-10-19 View Report
Confirmation statement. Statement with no updates. 2023-07-17 View Report
Officers. Officer name: Mr Michael Alexander Joseph. Appointment date: 2023-02-01. 2023-02-01 View Report
Accounts. Accounts type small. 2023-01-24 View Report
Confirmation statement. Statement with no updates. 2022-07-18 View Report
Accounts. Accounts type small. 2022-01-21 View Report
Confirmation statement. Statement with no updates. 2021-07-19 View Report
Accounts. Accounts type small. 2021-02-15 View Report
Confirmation statement. Statement with no updates. 2020-07-21 View Report
Accounts. Accounts type small. 2020-01-31 View Report
Confirmation statement. Statement with no updates. 2019-07-22 View Report
Address. Change date: 2019-03-26. New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG. 2019-03-26 View Report
Accounts. Accounts type small. 2019-01-25 View Report
Confirmation statement. Statement with no updates. 2018-07-19 View Report
Mortgage. Charge number: 7. 2018-06-11 View Report
Mortgage. Charge number: 4. 2018-06-11 View Report
Mortgage. Charge number: 6. 2018-06-11 View Report
Mortgage. Charge number: 9. 2018-06-11 View Report
Mortgage. Charge number: 11. 2018-06-11 View Report
Accounts. Accounts type small. 2018-01-29 View Report
Mortgage. Charge number: 010513800012. Charge creation date: 2018-01-17. 2018-01-17 View Report
Confirmation statement. Statement with no updates. 2017-07-19 View Report
Accounts. Accounts type small. 2017-01-24 View Report
Confirmation statement. Statement with updates. 2016-07-21 View Report
Accounts. Accounts type small. 2016-02-05 View Report
Annual return. With made up date full list shareholders. 2015-07-23 View Report
Accounts. Accounts type small. 2015-02-16 View Report
Annual return. With made up date full list shareholders. 2014-07-24 View Report
Accounts. Accounts type small. 2014-01-22 View Report
Annual return. With made up date full list shareholders. 2013-07-22 View Report
Accounts. Accounts type small. 2013-01-31 View Report
Annual return. With made up date full list shareholders. 2012-07-30 View Report
Accounts. Accounts type small. 2012-01-31 View Report
Annual return. With made up date full list shareholders. 2011-07-26 View Report
Accounts. Accounts type small. 2011-02-01 View Report
Officers. Change date: 2010-10-01. Officer name: Mr Andrew Jeremy Joseph. 2010-10-12 View Report
Officers. Officer name: Mr Andrew Jeremy Joseph. Change date: 2010-10-01. 2010-10-12 View Report
Annual return. With made up date full list shareholders. 2010-07-20 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Andrew Jeremy Joseph. 2010-07-20 View Report
Officers. Officer name: Mr Jonathan Michael Joseph. Change date: 2009-10-01. 2010-07-20 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Ian Peter Stoner. 2010-07-20 View Report
Accounts. Accounts type small. 2010-02-01 View Report
Annual return. Legacy. 2009-07-31 View Report
Accounts. Accounts type small. 2009-02-04 View Report
Annual return. Legacy. 2008-07-29 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 11. 2008-04-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 10. 2008-04-19 View Report
Accounts. Accounts type small. 2008-02-28 View Report
Annual return. Legacy. 2007-07-25 View Report
Officers. Description: Director resigned. 2007-06-20 View Report