PICKUP INVESTMENT PROPERTIES LIMITED
Company number 10677620
- Company Overview for PICKUP INVESTMENT PROPERTIES LIMITED (10677620)
- Filing history for PICKUP INVESTMENT PROPERTIES LIMITED (10677620)
- People for PICKUP INVESTMENT PROPERTIES LIMITED (10677620)
- Charges for PICKUP INVESTMENT PROPERTIES LIMITED (10677620)
- More for PICKUP INVESTMENT PROPERTIES LIMITED (10677620)
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) |
---|---|---|---|
21 Apr 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
11 Mar 2024 | AD01 | Registered office address changed from C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England to C/O Pdg Architectural Victoria Works Bruntcliffe Road Morley Leeds LS27 0LF on 11 March 2024 | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Oct 2023 | MR01 | Registration of charge 106776200008, created on 5 October 2023 | |
04 Oct 2023 | MR01 | Registration of charge 106776200007, created on 3 October 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Aug 2022 | MR01 | Registration of charge 106776200006, created on 26 August 2022 | |
29 Aug 2022 | MR01 | Registration of charge 106776200005, created on 26 August 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
07 Feb 2022 | AD01 | Registered office address changed from Ashton House 19 Prospect Road Ossett WF5 8AE England to C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 7 February 2022 | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
24 Sep 2020 | MR01 | Registration of charge 106776200004, created on 23 September 2020 | |
21 May 2020 | CH01 | Director's details changed for Mrs Whitney Ann Pickup on 29 April 2020 | |
21 May 2020 | CH01 | Director's details changed for Mr Andrew James Pickup on 29 April 2020 | |
21 May 2020 | PSC04 | Change of details for Mrs Whitney Ann Pickup as a person with significant control on 29 April 2020 | |
21 May 2020 | PSC04 | Change of details for Mr Andrew James Pickup as a person with significant control on 29 April 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
10 Feb 2020 | MR01 | Registration of charge 106776200003, created on 28 January 2020 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Aug 2018 | CH01 | Director's details changed for Mrs Whitney Ann Pickup on 30 August 2018 |