Advanced company searchLink opens in new window

PICTURE HOUSE PROPERTIES LTD

Company number 10617715

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)
27 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
27 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
22 Feb 2024 CH01 Director's details changed for Mrs Bernadette Anne Curtis on 13 February 2024
22 Feb 2024 CH01 Director's details changed for Mr Neil Curtis on 13 February 2024
22 Feb 2024 PSC04 Change of details for Mr Neil Curtis as a person with significant control on 13 February 2024
22 Feb 2024 PSC04 Change of details for Mrs Bernadette Anne Curtis as a person with significant control on 13 February 2024
31 Mar 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
06 Jan 2023 AA Unaudited abridged accounts made up to 30 June 2022
25 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
26 Jan 2022 AA Unaudited abridged accounts made up to 30 June 2021
09 Dec 2021 MR01 Registration of charge 106177150002, created on 9 December 2021
29 Apr 2021 AA Unaudited abridged accounts made up to 30 June 2020
12 Apr 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
27 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
18 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
19 Dec 2019 CH01 Director's details changed for Mr Neil Curtis on 19 December 2019
19 Dec 2019 CH01 Director's details changed for Mrs Bernadette Anne Curtis on 19 December 2019
19 Dec 2019 PSC04 Change of details for Mr Neil Curtis as a person with significant control on 25 October 2019
19 Dec 2019 PSC04 Change of details for Mrs Bernadette Anne Curtis as a person with significant control on 25 October 2019
19 Dec 2019 AD01 Registered office address changed from 1 Market Hill Calne SN11 0BT United Kingdom to Midway House Herrick Way Staverton Cheltenham GL51 6TQ on 19 December 2019
19 Mar 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
22 Oct 2018 AA Accounts for a dormant company made up to 30 June 2018
22 Oct 2018 AA01 Previous accounting period extended from 31 January 2018 to 30 June 2018
19 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
05 Jul 2017 MR01 Registration of charge 106177150001, created on 30 June 2017