Advanced company searchLink opens in new window

JOLAN PICCADILLY LIMITED

Company number 06855403

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)
26 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
22 Mar 2022 PSC01 Notification of Spencer Trerise Glanville as a person with significant control on 22 March 2022
22 Mar 2022 CH01 Director's details changed for Mr Spencer Trerise Glanville on 22 March 2022
21 Mar 2022 AP03 Appointment of Mr Spencer Trerise Glanville as a secretary on 21 March 2022
28 Feb 2022 PSC07 Cessation of Robert William Jefferson as a person with significant control on 28 February 2022
28 Feb 2022 TM02 Termination of appointment of Helen Austin as a secretary on 23 February 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with updates
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
27 Mar 2018 PSC04 Change of details for Mr Robert William Jefferson as a person with significant control on 31 May 2017
27 Mar 2018 PSC04 Change of details for Mr John Corbitt Barnsley as a person with significant control on 31 May 2017
27 Mar 2018 CH01 Director's details changed for Mr Spencer Trerise Glanville on 31 May 2017
19 Dec 2017 AA Full accounts made up to 31 March 2017
31 May 2017 AD01 Registered office address changed from First Floor Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to First Floor, Finchale House Belmont Business Park Durham DH1 1TW on 31 May 2017
23 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
22 Dec 2016 AA Full accounts made up to 31 March 2016