Advanced company searchLink opens in new window

PICCADILLY HOUSE MANAGEMENT COMPANY LIMITED

Company number 05316999

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)
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