PICCADILLY MANAGEMENT COMPANY (YORK) LIMITED
Company number 03664795
- Company Overview for PICCADILLY MANAGEMENT COMPANY (YORK) LIMITED (03664795)
- Filing history for PICCADILLY MANAGEMENT COMPANY (YORK) LIMITED (03664795)
- People for PICCADILLY MANAGEMENT COMPANY (YORK) LIMITED (03664795)
- More for PICCADILLY MANAGEMENT COMPANY (YORK) LIMITED (03664795)
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 |