Advanced company searchLink opens in new window

89 PICCADILLY MANAGEMENT LIMITED

Company number 06468211

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)
22 Mar 2024 AA Total exemption full accounts made up to 24 March 2023
20 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
21 Aug 2023 AP04 Appointment of Sloan Company Secretarial Services as a secretary on 5 July 2023
05 Jul 2023 AD01 Registered office address changed from 66 Grosvenor Street London W1K 3JL England to 68 Queens Gardens London W2 3AH on 5 July 2023
14 Apr 2023 TM01 Termination of appointment of Raffaello Monterosso as a director on 2 April 2023
06 Mar 2023 TM01 Termination of appointment of Aly Wally as a director on 21 July 2022
15 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
05 Jan 2023 AA Total exemption full accounts made up to 24 March 2022
25 Aug 2022 AP01 Appointment of Mrs Dominique Louise Sturgess as a director on 19 July 2022
10 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
06 Jan 2022 AA Total exemption full accounts made up to 24 March 2021
22 Mar 2021 AA Total exemption full accounts made up to 24 March 2020
16 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates
16 Feb 2021 AD01 Registered office address changed from 45 Maddox Street Mayfair London W1S 2PE United Kingdom to 66 Grosvenor Street London W1K 3JL on 16 February 2021
17 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
07 Jan 2020 AA Total exemption full accounts made up to 24 March 2019
15 Nov 2019 AD01 Registered office address changed from First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH England to 45 Maddox Street Mayfair London W1S 2PE on 15 November 2019
19 Mar 2019 AA Total exemption full accounts made up to 24 March 2018
25 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
25 Feb 2019 TM01 Termination of appointment of Leonard Walkden as a director on 15 September 2017
20 Dec 2018 AA01 Previous accounting period shortened from 23 March 2018 to 22 March 2018
21 Mar 2018 AA Total exemption full accounts made up to 24 March 2017
19 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
21 Dec 2017 AA01 Previous accounting period shortened from 24 March 2017 to 23 March 2017
20 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates