PICCADILLY PLACE TRUSTEE (NO. 3) LIMITED
Company number 06329100
- Company Overview for PICCADILLY PLACE TRUSTEE (NO. 3) LIMITED (06329100)
- Filing history for PICCADILLY PLACE TRUSTEE (NO. 3) LIMITED (06329100)
- People for PICCADILLY PLACE TRUSTEE (NO. 3) LIMITED (06329100)
- More for PICCADILLY PLACE TRUSTEE (NO. 3) LIMITED (06329100)
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) |
---|---|---|---|
03 Jun 2019 | CH01 | Director's details changed for Mrs Anita Joanne Sadler on 23 May 2019 | |
11 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
11 Apr 2018 | TM01 | Termination of appointment of Richard Anthony James Meier as a director on 7 April 2018 | |
31 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
25 Jan 2017 | CH01 | Director's details changed for Michael Bernard Lightbound on 20 January 2017 | |
01 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
22 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
25 Mar 2015 | TM01 | Termination of appointment of James Anthony Robert Heather as a director on 25 March 2015 | |
20 Jan 2015 | TM01 | Termination of appointment of Peter Frank Hazell as a director on 31 December 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
12 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
23 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Mar 2013 | AD01 | Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 14 March 2013 | |
14 Jan 2013 | CH01 | Director's details changed for James Anthony Robert Heather on 14 January 2013 | |
05 Dec 2012 | TM02 | Termination of appointment of Aubyn Prower as a secretary | |
05 Dec 2012 | AP01 | Appointment of Mrs Anita Joanne Sadler as a director | |
05 Dec 2012 | AP01 | Appointment of Richard Anthony James Meier as a director | |
05 Dec 2012 | AP01 | Appointment of Mr Nicholas Paul Searl as a director | |
04 Dec 2012 | AP01 | Appointment of James Anthony Robert Heather as a director | |
04 Dec 2012 | AP01 | Appointment of Michael Bernard Lightbound as a director |