Advanced company searchLink opens in new window

PICKUP INVESTMENT PROPERTIES LIMITED

Company number 10677620

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)
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