PICCADILLY HOUSE MANAGEMENT COMPANY LIMITED
Company number 05316999
- Company Overview for PICCADILLY HOUSE MANAGEMENT COMPANY LIMITED (05316999)
- Filing history for PICCADILLY HOUSE MANAGEMENT COMPANY LIMITED (05316999)
- People for PICCADILLY HOUSE MANAGEMENT COMPANY LIMITED (05316999)
- More for PICCADILLY HOUSE MANAGEMENT COMPANY LIMITED (05316999)
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) |
---|---|---|---|
10 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
20 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
06 Jul 2022 | PSC09 | Withdrawal of a person with significant control statement on 6 July 2022 | |
05 Jul 2022 | PSC01 | Notification of James Edward Murray Morrison as a person with significant control on 31 March 2022 | |
05 Jul 2022 | PSC09 | Withdrawal of a person with significant control statement on 5 July 2022 | |
09 Jun 2022 | AD01 | Registered office address changed from Suite 5 Piccadilly House London Road Bath BA1 6PL United Kingdom to Piccadilly House Management Company Piccadilly House Bath BA1 6PL on 9 June 2022 | |
07 Jun 2022 | TM01 | Termination of appointment of Anthony Ffrancon Williams as a director on 30 May 2022 | |
07 Jun 2022 | AD01 | Registered office address changed from 9 Miller Walk Bathampton Bath BA2 6TJ England to Suite 5 Piccadilly House London Road Bath BA1 6PL on 7 June 2022 | |
28 Jan 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
24 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
04 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
12 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
26 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
05 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Jan 2017 | AD01 | Registered office address changed from 2 Wood Street Bath BA1 2JQ to 9 Miller Walk Bathampton Bath BA2 6TJ on 9 January 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jan 2016 | AR01 | Annual return made up to 20 December 2015 no member list | |
12 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |