Advanced company searchLink opens in new window

PICCADILLY PICTURES DEVELOPMENTS ONE LIMITED

Company number 08684456

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)
04 Oct 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
14 Jul 2023 CH01 Director's details changed for Mr Robert Harley Whitehouse on 14 July 2023
14 Jul 2023 CH01 Director's details changed for Mr Christopher Harold Clifford Figg on 14 July 2023
14 Jul 2023 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW on 14 July 2023
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
23 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
07 Jun 2022 AA Micro company accounts made up to 30 September 2021
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
23 Jun 2021 AA Micro company accounts made up to 30 September 2020
24 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
03 Jun 2020 AA Micro company accounts made up to 30 September 2019
11 Sep 2019 AD01 Registered office address changed from Delta House Bespoke Tax Accountants 27 Bath Road Cheltenham GL53 7th England to Delta Place 27 Bath Road Cheltenham GL53 7th on 11 September 2019
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
27 Jun 2018 AD01 Registered office address changed from 33 st. James's Square London SW1Y 4JS England to Delta House Bespoke Tax Accountants 27 Bath Road Cheltenham GL53 7th on 27 June 2018
02 Jan 2018 AD01 Registered office address changed from 80 Haymarket First Floor New Zealand House London SW1Y 4TE to 33 st. James's Square London SW1Y 4JS on 2 January 2018
12 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
25 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 150,000
10 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
06 May 2015 AD01 Registered office address changed from 101 Wardour St London W1F 0UG to 80 Haymarket First Floor New Zealand House London SW1Y 4TE on 6 May 2015