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)
06 Sep 2016 TM01 Termination of appointment of Richard Mark Wright as a director on 31 August 2016
28 Jul 2016 AP01 Appointment of Mr Spencer Trerise Glanville as a director on 4 July 2016
28 Jul 2016 TM01 Termination of appointment of Thomas Michael Scott Wooldridge as a director on 4 July 2016
04 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
01 Apr 2016 AP01 Appointment of Mr John Corbitt Barnsley as a director on 24 March 2016
01 Apr 2016 AD02 Register inspection address has been changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to First Floor Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF
25 Feb 2016 TM02 Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 25 February 2016
25 Feb 2016 TM02 Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 25 February 2016
25 Feb 2016 AP03 Appointment of Mrs Helen Austin as a secretary
25 Feb 2016 AP03 Appointment of Mrs Helen Austin as a secretary on 25 February 2016
18 Dec 2015 TM01 Termination of appointment of Christopher John Dalzell as a director on 15 December 2015
02 Oct 2015 AA Full accounts made up to 31 March 2015
14 May 2015 AP01 Appointment of Mr Robert William Jefferson as a director on 2 April 2015
25 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
20 Mar 2015 CH01 Director's details changed for Richard Mark Wright on 20 March 2015
20 Mar 2015 CH01 Director's details changed for Thomas Michael Scott Wooldridge on 20 March 2015
20 Mar 2015 CH01 Director's details changed for Mr Christopher John Dalzell on 20 March 2015
04 Dec 2014 AA Full accounts made up to 31 March 2014
01 Nov 2014 MR04 Satisfaction of charge 1 in full
01 Nov 2014 MR04 Satisfaction of charge 2 in full
01 Nov 2014 MR04 Satisfaction of charge 3 in full
24 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
25 Oct 2013 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
30 Jul 2013 AA Full accounts made up to 31 October 2012
23 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association