Advanced company searchLink opens in new window

PICCADILLY LOFTS (MANAGEMENT) LIMITED

Company number 03955559

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)
26 Mar 2019 TM01 Termination of appointment of George Robert Dixon Meudell as a director on 26 March 2019
25 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with updates
21 Nov 2018 AP01 Appointment of Mr Sergio Davies as a director on 20 November 2018
31 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Jul 2018 TM01 Termination of appointment of Alice Gibbs as a director on 4 July 2018
26 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Sep 2017 TM01 Termination of appointment of Lucy Pryke as a director on 13 September 2017
19 May 2017 CS01 Confirmation statement made on 24 March 2017 with updates
08 Mar 2017 AD01 Registered office address changed from C/O Scanlans Property Management Llp Boulton House Chorlton Street Manchester M1 3HY England to Sevendale House 7 Dale Street Manchester M1 1JA on 8 March 2017
07 Mar 2017 AP04 Appointment of Urbanbubble Ltd as a secretary on 7 March 2017
07 Mar 2017 TM02 Termination of appointment of Ian Henry Stanistreet as a secretary on 3 March 2017
07 Mar 2017 TM01 Termination of appointment of James Clifford Childs as a director on 7 March 2017
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
19 May 2016 AP01 Appointment of Mr Peter Hugh Henwood as a director on 19 May 2016
18 May 2016 AP01 Appointment of Mr Neil Anthony Cobb as a director on 18 May 2016
06 May 2016 TM01 Termination of appointment of Adrian Smith as a director on 6 May 2016
29 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 64
24 Feb 2016 AD01 Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3Hrm2 3Hr to C/O Scanlans Property Management Llp Boulton House Chorlton Street Manchester M1 3HY on 24 February 2016
08 Oct 2015 TM01 Termination of appointment of Alistair Brian Fuller as a director on 14 June 2015
03 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 64
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 64
03 Jan 2014 AP01 Appointment of Mr George Robert Dixon Meudell as a director