- Company Overview for PICCADILLY BRIDGE CAPITAL LIMITED (10233826)
- Filing history for PICCADILLY BRIDGE CAPITAL LIMITED (10233826)
- People for PICCADILLY BRIDGE CAPITAL LIMITED (10233826)
- More for PICCADILLY BRIDGE CAPITAL LIMITED (10233826)
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) |
---|---|---|---|
19 Sep 2024 | TM01 | Termination of appointment of Matthew James Insley as a director on 13 September 2024 | |
14 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with updates | |
19 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
14 Jan 2024 | PSC05 | Change of details for Aldridge Commercial Limited as a person with significant control on 11 January 2024 | |
11 Jan 2024 | AD01 | Registered office address changed from 8 City Road 5th Floor London EC1Y 2AA England to Onslow House C/O Evelyn Partners Llp Onslow Street Guildford GU1 4TL on 11 January 2024 | |
03 Oct 2023 | CH01 | Director's details changed for Mr Matthew James Insley on 30 September 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
18 Feb 2022 | PSC02 | Notification of Aldridge Commercial Limited as a person with significant control on 15 June 2016 | |
18 Feb 2022 | PSC07 | Cessation of Rodney Malcolm Aldridge as a person with significant control on 15 June 2016 | |
28 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
21 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
04 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
24 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
29 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
25 Mar 2019 | CH01 | Director's details changed for Mr Michael James Aldridge on 25 March 2019 | |
25 Mar 2019 | PSC04 | Change of details for Sir Rodney Malcolm Aldridge as a person with significant control on 25 March 2019 | |
25 Mar 2019 | AD01 | Registered office address changed from Rmai 30 Millbank London SW1P 4DU United Kingdom to 8 City Road 5th Floor London EC1Y 2AA on 25 March 2019 | |
20 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
19 Jun 2018 | TM01 | Termination of appointment of Robert Jonathan Aldridge as a director on 18 June 2018 | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
14 Mar 2018 | AP01 | Appointment of Mr Matthew James Insley as a director on 14 March 2018 |