Advanced company searchLink opens in new window

PICCADILLY BRIDGE CAPITAL LIMITED

Company number 10233826

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)
19 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
14 Jan 2024 PSC05 Change of details for Aldridge Commercial Limited as a person with significant control on 11 January 2024
11 Jan 2024 AD01 Registered office address changed from 8 City Road 5th Floor London EC1Y 2AA England to Onslow House C/O Evelyn Partners Llp Onslow Street Guildford GU1 4TL on 11 January 2024
03 Oct 2023 CH01 Director's details changed for Mr Matthew James Insley on 30 September 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
15 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
18 Feb 2022 PSC02 Notification of Aldridge Commercial Limited as a person with significant control on 15 June 2016
18 Feb 2022 PSC07 Cessation of Rodney Malcolm Aldridge as a person with significant control on 15 June 2016
28 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
21 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
04 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
15 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
24 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
25 Mar 2019 CH01 Director's details changed for Mr Michael James Aldridge on 25 March 2019
25 Mar 2019 PSC04 Change of details for Sir Rodney Malcolm Aldridge as a person with significant control on 25 March 2019
25 Mar 2019 AD01 Registered office address changed from Rmai 30 Millbank London SW1P 4DU United Kingdom to 8 City Road 5th Floor London EC1Y 2AA on 25 March 2019
20 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
19 Jun 2018 TM01 Termination of appointment of Robert Jonathan Aldridge as a director on 18 June 2018
15 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
14 Mar 2018 AP01 Appointment of Mr Matthew James Insley as a director on 14 March 2018
06 Feb 2018 AD01 Registered office address changed from Rmai, Level 1 10 Piccadilly London W1J 0DD United Kingdom to Rmai 30 Millbank London SW1P 4DU on 6 February 2018
06 Feb 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 August 2017