Advanced company searchLink opens in new window

PICADILLY ESTATES (NO.2) LIMITED

Company number 09643735

Filter by category

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)
08 Dec 2023 AA Micro company accounts made up to 30 June 2023
23 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
06 Mar 2023 AA Micro company accounts made up to 30 June 2022
24 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 30 June 2021
08 Nov 2021 MR01 Registration of charge 096437350003, created on 27 October 2021
08 Nov 2021 MR01 Registration of charge 096437350004, created on 27 October 2021
24 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
19 Jan 2021 AA Micro company accounts made up to 30 June 2020
06 Oct 2020 MR01 Registration of charge 096437350002, created on 20 September 2020
23 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
06 Mar 2020 AA Micro company accounts made up to 30 June 2019
05 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
25 Mar 2019 MR01 Registration of charge 096437350001, created on 25 March 2019
05 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
14 Mar 2018 AA Micro company accounts made up to 30 June 2017
30 Jun 2017 PSC01 Notification of Henry Neumann as a person with significant control on 6 April 2016
30 Jun 2017 PSC01 Notification of Hyman Weiss as a person with significant control on 6 April 2016
30 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
16 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
22 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
22 Jun 2015 AP01 Appointment of Mr Henry Neumann as a director on 22 June 2015
22 Jun 2015 AP01 Appointment of Mr Hyman Weiss as a director on 22 June 2015