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)
16 Feb 2015 AP03 Appointment of Mr James Edwards Murray Morrison as a secretary on 13 February 2015
16 Feb 2015 AP01 Appointment of Mr James Edwards Murray Morrison as a director on 13 February 2015
16 Feb 2015 TM02 Termination of appointment of Barry George Raynes as a secretary on 13 February 2015
16 Feb 2015 TM01 Termination of appointment of Barry George Raynes as a director on 13 February 2015
21 Jan 2015 AR01 Annual return made up to 20 December 2014 no member list
04 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 20 December 2013 no member list
10 May 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 20 December 2012 no member list
07 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jan 2012 AD01 Registered office address changed from C/O C/O Advance Business Consultants Limited Courtyard Mews Piccadilly Place London Road Bath BA1 6PL on 13 January 2012
13 Jan 2012 AR01 Annual return made up to 20 December 2011 no member list
16 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Jan 2011 AR01 Annual return made up to 20 December 2010 no member list
10 May 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Jan 2010 AR01 Annual return made up to 20 December 2009 no member list
07 Jan 2010 AD01 Registered office address changed from C/O Reconstruct Piccadilly House London Road Bath Banes BA1 6PL on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Anthony Ffrancon Williams on 19 December 2009
07 Jan 2010 CH01 Director's details changed for Mr Barry George Raynes on 19 December 2009
23 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
29 Jan 2009 363a Annual return made up to 20/12/08
21 Oct 2008 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
18 Jun 2008 AA Total exemption small company accounts made up to 31 January 2008
11 Jun 2008 363a Annual return made up to 20/12/07
29 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007