PICCADILLY LOFTS (MANAGEMENT) LIMITED
Company number 03955559
- Company Overview for PICCADILLY LOFTS (MANAGEMENT) LIMITED (03955559)
- Filing history for PICCADILLY LOFTS (MANAGEMENT) LIMITED (03955559)
- People for PICCADILLY LOFTS (MANAGEMENT) LIMITED (03955559)
- More for PICCADILLY LOFTS (MANAGEMENT) LIMITED (03955559)
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) |
---|---|---|---|
30 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
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
|
|
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
|
|
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
|