Advanced company searchLink opens in new window

PICCADILLY PLACE TRUSTEE (NO. 3) LIMITED

Company number 06329100

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
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