Advanced company searchLink opens in new window

PICCADILLY PLACE MANAGEMENT LIMITED

Company number 06316552

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)
31 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
14 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
16 Jan 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 December 2022
07 Dec 2022 CH01 Director's details changed for Mr Andrew John Pettit on 21 March 2022
07 Dec 2022 CH01 Director's details changed for Mr Charles Edward Howard on 21 March 2022
07 Dec 2022 PSC05 Change of details for Nbkc Whitehawk Limited as a person with significant control on 21 March 2022
16 Aug 2022 AA Total exemption full accounts made up to 30 June 2021
08 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
11 May 2022 AA Accounts for a small company made up to 30 June 2020
30 Mar 2022 AD01 Registered office address changed from 105 Wigmore Street London W1U 1QY England to 60 Charlotte Street London W1T 2NU on 30 March 2022
23 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
05 Aug 2021 PSC02 Notification of Nbkc Whitehawk Limited as a person with significant control on 27 July 2021
03 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 3 August 2021
29 Jul 2021 TM01 Termination of appointment of Alastair Patrick Mcdonnell as a director on 27 July 2021
28 Jul 2021 MR01 Registration of charge 063165520002, created on 27 July 2021
27 Jul 2021 AD01 Registered office address changed from 10 New Burlington Street London W1S 3BE England to 105 Wigmore Street London W1U 1QY on 27 July 2021
27 Jul 2021 AP01 Appointment of Mr Andrew John Pettit as a director on 27 July 2021
27 Jul 2021 AP01 Appointment of Mr Charles Edward Howard as a director on 27 July 2021
27 Jul 2021 TM01 Termination of appointment of Stefano Mazzoni as a director on 27 July 2021
24 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with updates
07 Jul 2020 AA Accounts for a small company made up to 30 June 2019
30 Aug 2019 AD02 Register inspection address has been changed to 8th Floor 20 Farringdon Street London EC4A 4AB
29 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
25 Jul 2019 AA Accounts for a small company made up to 30 June 2018
30 Jul 2018 TM01 Termination of appointment of Richard Lowe as a director on 30 July 2018