Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director Name | Mr Patrick Davey Copeland Hughes |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Registered Address | Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
10 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
22 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
8 June 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
27 May 2022 | Company name changed pdh consultancy LIMITED\certificate issued on 27/05/22
|
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
26 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
3 August 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 August 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 August 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 August 2016 | Registered office address changed from C/O Robson Laidler Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 4 August 2016 (1 page) |
4 August 2016 | Registered office address changed from C/O Robson Laidler Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 4 August 2016 (1 page) |
3 August 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
3 August 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
2 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Mrs Claire Emily Hughes on 29 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mrs Claire Emily Hughes on 29 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Patrick Davey Copeland Hughes on 29 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Patrick Davey Copeland Hughes on 29 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Registered office address changed from Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP England to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 29 July 2014 (1 page) |
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Registered office address changed from Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP England to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 29 July 2014 (1 page) |
28 February 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
28 February 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
19 December 2013 | Change of share class name or designation (2 pages) |
19 December 2013 | Change of share class name or designation (2 pages) |
9 July 2013 | Incorporation
|
9 July 2013 | Incorporation
|