Advanced company searchLink opens in new window

PICCADILLY MANAGEMENT COMPANY (YORK) LIMITED

Company number 03664795

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
11 May 2017 AP01 Appointment of Ms Abigail Rudd as a director on 4 April 2017
20 Apr 2017 TM01 Termination of appointment of Nicholas Noel Higton as a director on 4 April 2017
16 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
11 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
12 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 10 November 2015 no member list
07 Sep 2015 TM01 Termination of appointment of David Ernest William Neal as a director on 24 April 2015
25 Aug 2015 AP01 Appointment of Mrs Shirley Anne Horsman as a director on 24 June 2015
12 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Nov 2014 AR01 Annual return made up to 10 November 2014 no member list
12 Nov 2014 AP01 Appointment of Mr Gary Rudd as a director on 25 August 2014
17 Sep 2014 TM01 Termination of appointment of Wendy Nicola Lamb as a director on 17 September 2014
03 Sep 2014 TM01 Termination of appointment of Steven Moulton as a director on 3 September 2014
01 Aug 2014 AP03 Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014
15 Jul 2014 TM01 Termination of appointment of Richard Neil as a director on 30 November 2013
04 Jul 2014 TM01 Termination of appointment of David Mothersdale as a director
04 Jul 2014 TM01 Termination of appointment of Bernard Fray as a director
20 May 2014 TM02 Termination of appointment of Emily Duffy as a secretary
16 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Dec 2013 AR01 Annual return made up to 10 November 2013 no member list
05 Dec 2013 CH01 Director's details changed for Wendy Garbutt on 3 October 2013
05 Dec 2013 AP03 Appointment of Miss Emily Hope Philomena Duffy as a secretary
18 Sep 2013 AD01 Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 18 September 2013