Advanced company searchLink opens in new window

PICTURE LIVING PROPERTY LIMITED

Company number 10800990

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 Aug 2024 AA Accounts for a small company made up to 31 March 2024
12 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
07 Jun 2024 AD01 Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom to 88 Kingsway London WC2B 6AA on 7 June 2024
21 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jul 2023 AP01 Appointment of Mr Jamie Younger as a director on 21 July 2023
24 Jul 2023 TM01 Termination of appointment of Timothy Saunders as a director on 21 July 2023
15 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
31 Mar 2023 SH19 Statement of capital on 31 March 2023
  • GBP 2,750,000
31 Mar 2023 SH20 Statement by Directors
31 Mar 2023 CAP-SS Solvency Statement dated 28/03/23
31 Mar 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Aug 2022 AAMD Amended total exemption full accounts made up to 31 March 2022
10 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
15 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
15 Jun 2022 PSC05 Change of details for Picture Living Gp Llp as a person with significant control on 1 December 2021
06 May 2022 CH01 Director's details changed for Mr Timothy Saunders on 1 December 2021
01 Dec 2021 AD01 Registered office address changed from 80 Cheapside London EC2V 6EE United Kingdom to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021
19 Jul 2021 AA Full accounts made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
29 Jul 2020 AA Full accounts made up to 31 March 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 13 November 2019
  • GBP 5,141,737
23 Oct 2019 SH01 Statement of capital following an allotment of shares on 23 September 2019
  • GBP 3,793,722
26 Sep 2019 TM01 Termination of appointment of Christopher Delmar Jones as a director on 23 September 2019
26 Sep 2019 AP01 Appointment of Mr Timothy John Weightman as a director on 23 September 2019