- Company Overview for 89 PICCADILLY MANAGEMENT LIMITED (06468211)
- Filing history for 89 PICCADILLY MANAGEMENT LIMITED (06468211)
- People for 89 PICCADILLY MANAGEMENT LIMITED (06468211)
- More for 89 PICCADILLY MANAGEMENT LIMITED (06468211)
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) |
---|---|---|---|
22 Mar 2024 | AA | Total exemption full accounts made up to 24 March 2023 | |
20 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with updates | |
21 Aug 2023 | AP04 | Appointment of Sloan Company Secretarial Services as a secretary on 5 July 2023 | |
05 Jul 2023 | AD01 | Registered office address changed from 66 Grosvenor Street London W1K 3JL England to 68 Queens Gardens London W2 3AH on 5 July 2023 | |
14 Apr 2023 | TM01 | Termination of appointment of Raffaello Monterosso as a director on 2 April 2023 | |
06 Mar 2023 | TM01 | Termination of appointment of Aly Wally as a director on 21 July 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
05 Jan 2023 | AA | Total exemption full accounts made up to 24 March 2022 | |
25 Aug 2022 | AP01 | Appointment of Mrs Dominique Louise Sturgess as a director on 19 July 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
06 Jan 2022 | AA | Total exemption full accounts made up to 24 March 2021 | |
22 Mar 2021 | AA | Total exemption full accounts made up to 24 March 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
16 Feb 2021 | AD01 | Registered office address changed from 45 Maddox Street Mayfair London W1S 2PE United Kingdom to 66 Grosvenor Street London W1K 3JL on 16 February 2021 | |
17 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
07 Jan 2020 | AA | Total exemption full accounts made up to 24 March 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH England to 45 Maddox Street Mayfair London W1S 2PE on 15 November 2019 | |
19 Mar 2019 | AA | Total exemption full accounts made up to 24 March 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
25 Feb 2019 | TM01 | Termination of appointment of Leonard Walkden as a director on 15 September 2017 | |
20 Dec 2018 | AA01 | Previous accounting period shortened from 23 March 2018 to 22 March 2018 | |
21 Mar 2018 | AA | Total exemption full accounts made up to 24 March 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
21 Dec 2017 | AA01 | Previous accounting period shortened from 24 March 2017 to 23 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates |