- Company Overview for PICCADILLY FREEHOLDERS LIMITED (12513849)
- Filing history for PICCADILLY FREEHOLDERS LIMITED (12513849)
- People for PICCADILLY FREEHOLDERS LIMITED (12513849)
- More for PICCADILLY FREEHOLDERS LIMITED (12513849)
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 |