Advanced company searchLink opens in new window

ARGENT PICCADILLY PLACE (NO.1) LIMITED

Company number 05378311

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 Apr 2018 AP01 Appointment of Kirsty Ann-Marie Wilman as a director on 24 April 2018
24 Apr 2018 TM01 Termination of appointment of David Leonard Grose as a director on 24 April 2018
02 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
20 Feb 2018 CH01 Director's details changed for Mr Christopher Mark Taylor on 31 January 2018
31 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
25 Jan 2017 CH01 Director's details changed for Michael Bernard Lightbound on 20 January 2017
01 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
07 Jan 2016 TM01 Termination of appointment of Aubyn James Sugden Prower as a director on 31 December 2015
11 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jul 2015 CH01 Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
02 Mar 2015 AP01 Appointment of Mr Aubyn James Sugden Prower as a director on 2 March 2015
02 Mar 2015 TM01 Termination of appointment of James Anthony Robert Heather as a director on 2 March 2015
20 Jan 2015 TM01 Termination of appointment of Peter Frank Hazell as a director on 31 December 2014
11 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
23 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Mar 2013 AD01 Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 14 March 2013
04 Mar 2013 AP01 Appointment of Mr Peter Frank Hazell as a director
01 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
24 Jan 2013 AP01 Appointment of Jonathan Thompson as a director
14 Jan 2013 CH01 Director's details changed for James Anthony Robert Heather on 14 January 2013
05 Dec 2012 TM02 Termination of appointment of Aubyn Prower as a secretary