Advanced company searchLink opens in new window

PIC REAL ESTATE GP LIMITED

Company number 14260214

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)
18 Dec 2024 CH01 Director's details changed for Mr Dominic Veney on 27 November 2024
03 Dec 2024 TM02 Termination of appointment of Louise Jane Inward as a secretary on 2 December 2024
03 Dec 2024 AP03 Appointment of Martin Griffiths as a secretary on 2 December 2024
02 Dec 2024 AP01 Appointment of Hayley Rees as a director on 2 December 2024
02 Dec 2024 TM01 Termination of appointment of Louise Jane Inward as a director on 2 December 2024
27 Nov 2024 PSC05 Change of details for Pic Holdings Limited as a person with significant control on 27 November 2024
27 Nov 2024 AD01 Registered office address changed from 14 Cornhill London EC3V 3nd United Kingdom to 22 Ropemaker Street London EC2Y 9AR on 27 November 2024
01 Aug 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
30 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
30 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
17 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
17 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with updates
22 Mar 2023 MR01 Registration of charge 142602140002, created on 20 March 2023
01 Sep 2022 MR01 Registration of charge 142602140001, created on 23 August 2022
27 Jul 2022 AA01 Current accounting period extended from 31 July 2023 to 31 December 2023
27 Jul 2022 NEWINC Incorporation
Statement of capital on 2022-07-27
  • GBP 1