PLD LIMITED - MAIDENHEAD


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-08 View Report
Accounts. Accounts type total exemption full. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2022-11-15 View Report
Persons with significant control. Psc name: Mr Pepe Louis Parra. Change date: 2021-11-01. 2022-11-15 View Report
Officers. Officer name: Mr Pepe Parra. Change date: 2021-11-01. 2022-11-15 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2021-11-04 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Address. Old address: C/O Choice Accountants Limited Indigo House, Mulberry Business Park Fishponds Road Wokingham Berks RG41 2GY. New address: Park Farm Winter Hill Road Maidenhead Berkshire SL6 6PJ. Change date: 2021-08-24. 2021-08-24 View Report
Confirmation statement. Statement with updates. 2020-12-10 View Report
Accounts. Accounts type total exemption full. 2020-11-03 View Report
Confirmation statement. Statement with updates. 2019-11-11 View Report
Accounts. Accounts type total exemption full. 2019-09-19 View Report
Confirmation statement. Statement with updates. 2018-11-07 View Report
Persons with significant control. Change date: 2017-11-01. Psc name: Mr Pepe Louis Parra. 2018-11-07 View Report
Accounts. Accounts type total exemption full. 2018-05-08 View Report
Confirmation statement. Statement with updates. 2017-11-17 View Report
Accounts. Accounts type total exemption full. 2017-06-15 View Report
Confirmation statement. Statement with updates. 2016-11-09 View Report
Accounts. Accounts type total exemption small. 2016-10-02 View Report
Annual return. With made up date full list shareholders. 2015-11-09 View Report
Accounts. Accounts type total exemption small. 2015-07-29 View Report
Accounts. Change account reference date company previous extended. 2015-07-05 View Report
Annual return. With made up date full list shareholders. 2014-11-18 View Report
Officers. Change date: 2014-10-31. Officer name: Mr Pepe Parra. 2014-11-17 View Report
Mortgage. Charge number: 087556630002. 2014-06-30 View Report
Change of name. Description: Company name changed parra properties LTD\certificate issued on 17/06/14. 2014-06-17 View Report
Mortgage. Charge number: 087556630001. 2013-12-16 View Report
Incorporation. Capital: GBP 10 2013-10-31 View Report