Advanced company searchLink opens in new window

PICCADILLY LOFTS (MANAGEMENT) LIMITED

Company number 03955559

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)
15 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
10 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2023 CS01 Confirmation statement made on 23 March 2023 with updates
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2023 AP04 Appointment of Hertford Company Secretaries Limited as a secretary on 5 May 2023
05 Jun 2023 AD01 Registered office address changed from C/O Rmg Ltd, Chelford House Gadbrook Park Rudheath Northwich Cheshire CW9 7LN England to Rmg House Essex Road Hoddesdon EN11 0DR on 5 June 2023
02 Nov 2022 TM02 Termination of appointment of Urbanbubble Ltd as a secretary on 1 November 2022
02 Nov 2022 AD01 Registered office address changed from Sevendale House 7 Dale Street Manchester M1 1JA England to C/O Rmg Ltd, Chelford House Gadbrook Park Rudheath Northwich Cheshire CW9 7LN on 2 November 2022
12 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
10 Nov 2021 AP01 Appointment of Mr Saqib Arshad as a director on 3 November 2021
29 Oct 2021 AP01 Appointment of Raj Cruez as a director on 29 October 2021
29 Oct 2021 AP01 Appointment of Mr Michael John Harrod as a director on 28 October 2021
23 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with updates
30 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Jul 2020 AP01 Appointment of Mr Lee Speakman as a director on 24 July 2020
27 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with updates
12 Aug 2019 TM01 Termination of appointment of David Patrick Frederic Coulter as a director on 12 August 2019
30 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Mar 2019 TM01 Termination of appointment of George Robert Dixon Meudell as a director on 26 March 2019
25 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with updates
21 Nov 2018 AP01 Appointment of Mr Sergio Davies as a director on 20 November 2018
31 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017