Advanced company searchLink opens in new window

PICCADILLY FREEHOLDERS LIMITED

Company number 12513849

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)
03 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
27 Sep 2024 TM01 Termination of appointment of Peter Walsh as a director on 15 August 2024
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Dec 2023 TM01 Termination of appointment of Paul Archibald as a director on 30 November 2023
29 Nov 2023 AP01 Appointment of Ms Elizabeth Stone as a director on 29 November 2023
29 Jun 2023 TM01 Termination of appointment of Roger Michael John Cairns as a director on 29 June 2023
13 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
31 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
12 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
12 Apr 2021 PSC08 Notification of a person with significant control statement
09 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with updates
09 Apr 2021 PSC07 Cessation of Peter Walsh as a person with significant control on 1 April 2020
09 Apr 2021 PSC07 Cessation of Kathryn Clare Herneman as a person with significant control on 1 April 2020
10 Mar 2021 CH01 Director's details changed for Ms Alison Jane Sands on 18 January 2021
10 Mar 2021 CH01 Director's details changed for Ms Mary Louise Manson on 18 January 2021
10 Mar 2021 CH01 Director's details changed for Mr Roger Michael John Cairns on 18 January 2021
10 Mar 2021 CH01 Director's details changed for Ms Helen Mary Ashley on 18 January 2021
10 Mar 2021 CH01 Director's details changed for Dr Paul Archibald on 18 January 2021
10 Mar 2021 CH01 Director's details changed for Miss Elizabeth Anne Adair on 18 January 2021
10 Mar 2021 AP04 Appointment of Bns Services Limited as a secretary on 18 January 2021
10 Mar 2021 AD01 Registered office address changed from Third Floor Two Colton Square Leicester Leicestershire LE1 1QH United Kingdom to 18 Badminton Road Downend Bristol BS16 6BQ on 10 March 2021
27 Jul 2020 AP01 Appointment of Ms Helen Mary Ashley as a director on 12 March 2020
24 Jul 2020 AP01 Appointment of Mr Roger Michael John Cairns as a director on 12 March 2020