Advanced company searchLink opens in new window

NORTH STAR (PICCADILLY) LTD

Company number 13549284

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)
12 Sep 2023 MA Memorandum and Articles of Association
12 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2023 PSC07 Cessation of North Star (York) Investment Limited as a person with significant control on 31 August 2023
07 Sep 2023 AP01 Appointment of Mrs Gillian Winifred Godwin as a director on 31 August 2023
07 Sep 2023 AA01 Current accounting period shortened from 31 August 2024 to 30 April 2024
07 Sep 2023 PSC02 Notification of Agate Properties Limited (The) as a person with significant control on 31 August 2023
06 Sep 2023 AD01 Registered office address changed from , 109 Hammersmith Grove, London, W6 0NQ, England to 109 Hammersmith Grove London W6 0NQ on 6 September 2023
06 Sep 2023 AD01 Registered office address changed from , Leigh House 28-32 st. Pauls Street, Leeds, LS1 2JT, England to 109 Hammersmith Grove London W6 0NQ on 6 September 2023
06 Sep 2023 TM01 Termination of appointment of Paul James Ellis as a director on 1 September 2023
06 Sep 2023 AP01 Appointment of Mr Stuart Godwin as a director on 1 September 2023
06 Sep 2023 AP01 Appointment of Mr Robert Godwin as a director on 1 September 2023
06 Sep 2023 MR04 Satisfaction of charge 135492840002 in full
26 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2023 MA Memorandum and Articles of Association
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with updates
19 Jun 2023 TM01 Termination of appointment of James Charles Irwin as a director on 19 June 2023
27 May 2023 AA Total exemption full accounts made up to 31 August 2022
18 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
13 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2022 MA Memorandum and Articles of Association
12 Jan 2022 MR01 Registration of charge 135492840002, created on 31 December 2021
07 Jan 2022 SH08 Change of share class name or designation
07 Jan 2022 MR01 Registration of charge 135492840001, created on 31 December 2021
04 Jan 2022 PSC07 Cessation of North Star Investment Management Ltd as a person with significant control on 31 December 2021
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 200