Advanced company searchLink opens in new window

PICCADILLY ASSURED HOMES LIMITED

Company number 02308263

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)
24 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 29/11/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Dec 2023 MA Memorandum and Articles of Association
24 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 29/11/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Dec 2023 SH02 Sub-division of shares on 29 November 2023
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 29 November 2023
  • GBP 412,093.24
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 29 November 2023
  • GBP 412,024.7
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jun 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jun 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
05 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
07 Jan 2021 AD01 Registered office address changed from 5 Tottington Road Bolton BL2 4BN England to 8 Longsight Road Holcombe Brook Bury BL0 9TD on 7 January 2021
26 Jun 2020 CS01 Confirmation statement made on 1 May 2020 with updates
26 Jun 2020 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • GBP 1,056,990
15 Apr 2020 AD01 Registered office address changed from Darwen House Walker Industrial Estate, Walker Road Guide Blackburn Lancashire BB1 2QE to 5 Tottington Road Bolton BL2 4BN on 15 April 2020
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jul 2019 CH01 Director's details changed for Mr Benjamin Jacob Wright on 12 December 2018
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 21 March 2019
  • GBP 411,990
14 Jun 2019 CS01 Confirmation statement made on 1 May 2019 with updates
02 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • GBP 200