Pdp Green Consulting LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2024-03-31 Trade Debtors £798,558 +10.93% Employees £20 +25.00% Total assets £324,448 +34.80%
PHILIP DESMONDE PARTNERSHIP LTD.
Company type Private Limited Company , Active Company Number 03016834 Record last updated Thursday, December 20, 2018 8:36:13 AM UTC Official Address Calenick House Truro Technology Park Heron Way Newham Cornwall Tr12xn There are 3 companies registered at this street
Locality Truro Region England Postal Code TR12XN Sector Other engineering activities
Visits PDP GREEN CONSULTING LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2015-5 2022-12 2024-9 2025-2 2025-3 0 1 2 Document Type Publication date Download link Registry Nov 30, 2018 Appointment of a person as Shareholder (Above 75%) Registry Nov 30, 2018 Resignation of 4 people: one Shareholder (25-50%) and one Individual Or Entity With Significant Influence Or Control Registry Feb 12, 2018 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Feb 12, 2018 Resignation of 3 people: one Shareholder (25-50%) and one Individual Or Entity With Significant Influence Or Control Registry Jan 5, 2018 Two appointments: 2 men Registry Apr 6, 2016 Three appointments: 3 men Registry Feb 27, 2015 Annual return Registry Feb 27, 2015 Change of registered office address Registry Feb 10, 2015 Appointment of a man as Secretary Financials Jul 31, 2014 Annual accounts Registry May 1, 2014 Appointment of a man as Secretary Registry Feb 6, 2014 Annual return Financials Nov 20, 2013 Annual accounts Registry Feb 22, 2013 Annual return Financials Nov 27, 2012 Annual accounts Registry Sep 18, 2012 Notice to registrar of companies of completion or termination of voluntary arrangement Registry Apr 25, 2012 Annual return Financials Jan 5, 2012 Annual accounts Registry Nov 1, 2011 Notice to registrar of companies of voluntary arrangement taking effect Registry Aug 12, 2011 Change of accounting reference date Registry Jul 20, 2011 Resignation of one Director Registry Jul 1, 2011 Resignation of one Secretary Registry Jun 1, 2011 Resignation of one Secretary (a woman) Registry Apr 15, 2011 Annual return Registry Apr 14, 2011 Change of particulars for director Registry Apr 5, 2011 Resignation of one Engineer and one Director (a man) Financials Mar 22, 2011 Annual accounts Registry Jan 18, 2011 Appointment of a man as Director Registry Jan 7, 2011 Change of registered office address Registry Jan 7, 2011 Appointment of a woman as Secretary Registry Jan 7, 2011 Resignation of one Secretary Registry Dec 14, 2010 Appointment of a woman as Secretary Registry May 18, 2010 Annual return Registry Apr 23, 2010 Appointment of a man as None and Director Financials Feb 18, 2010 Annual accounts Financials Apr 9, 2009 Annual accounts 3016... Registry Mar 16, 2009 Annual return Registry Mar 6, 2009 Annual return 3016... Registry Oct 17, 2008 Resignation of a director Registry Sep 1, 2008 Resignation of one Engineer and one Director (a man) Financials Apr 30, 2008 Annual accounts Financials May 3, 2007 Annual accounts 3016... Registry Mar 6, 2007 Annual return Registry May 24, 2006 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry May 24, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 24, 2006 Notice of increase in nominal capital Registry May 24, 2006 £ nc 1000/1500000 Registry May 24, 2006 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Financials May 9, 2006 Annual accounts Registry Feb 28, 2006 Annual return Financials May 11, 2005 Annual accounts Registry Feb 7, 2005 Annual return Financials May 6, 2004 Annual accounts Registry Feb 17, 2004 Annual return Registry Feb 17, 2004 Appointment of a director Registry Feb 17, 2004 Particulars of a mortgage or charge Registry Feb 9, 2004 Notice of increase in nominal capital Registry Feb 9, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Feb 9, 2004 £ nc 1000/1500000 Registry Feb 9, 2004 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Feb 9, 2004 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 3016... Registry Jan 1, 2004 Appointment of a man as Director and Engineer Registry Nov 24, 2003 Change of name certificate Registry Aug 15, 2003 Change of accounting reference date Registry Jul 2, 2003 Appointment of a director Registry Jun 19, 2003 Change of name certificate Registry Jun 19, 2003 Company name change Registry Jun 17, 2003 Appointment of a man as Architect and Director Registry Feb 8, 2003 Annual return Financials Dec 8, 2002 Annual accounts Registry Jan 27, 2002 Annual return Financials Nov 20, 2001 Annual accounts Registry Mar 23, 2001 Annual return Financials Jan 26, 2001 Annual accounts Registry Feb 24, 2000 Annual return Financials Feb 9, 2000 Annual accounts Registry Jan 30, 2000 Exemption from appointing auditors Registry May 12, 1999 Annual return Registry Dec 14, 1998 Exemption from appointing auditors Financials Dec 14, 1998 Annual accounts Registry Feb 11, 1998 Annual return Registry Jun 24, 1997 Annual return 3016... Financials Apr 10, 1997 Annual accounts Financials Apr 10, 1997 Annual accounts 3016... Registry Apr 10, 1997 Exemption from appointing auditors Registry Apr 10, 1997 Annual return Registry Feb 6, 1995 Director resigned, new director appointed Registry Feb 1, 1995 Three appointments: a person and 2 men