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) |
---|---|---|---|
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 |