- Company Overview for PICKARD LIVING LTD (11558308)
- Filing history for PICKARD LIVING LTD (11558308)
- People for PICKARD LIVING LTD (11558308)
- More for PICKARD LIVING LTD (11558308)
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) |
---|---|---|---|
24 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with updates | |
24 Aug 2023 | PSC07 | Cessation of Gareth John Barton as a person with significant control on 4 January 2022 | |
30 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
28 Jul 2022 | AD01 | Registered office address changed from 2 Wharf Road Grantham NG31 6BA England to C/O 56 Welby Street Grantham NG31 6EA on 28 July 2022 | |
30 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
13 Jan 2022 | TM01 | Termination of appointment of Gareth John Barton as a director on 4 January 2022 | |
12 Jan 2022 | PSC01 | Notification of Jack George Appleby as a person with significant control on 4 January 2022 | |
12 Jan 2022 | AP01 | Appointment of Mr Gareth John Barton as a director on 4 January 2022 | |
12 Jan 2022 | PSC01 | Notification of Gareth Barton as a person with significant control on 4 January 2022 | |
12 Jan 2022 | AP01 | Appointment of Mr Jack George Appleby as a director on 4 January 2022 | |
12 Jan 2022 | TM01 | Termination of appointment of Cain Jerome Pickard as a director on 4 January 2022 | |
12 Jan 2022 | PSC07 | Cessation of Cjp Corporation Limited as a person with significant control on 4 January 2022 | |
13 Sep 2021 | AD01 | Registered office address changed from Ground Floor Office Suite B 40 Westgate Grantham NG31 6LY England to 2 Wharf Road Grantham NG31 6BA on 13 September 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
08 Feb 2021 | CH01 | Director's details changed for Mr Cain Jerome Pickard on 8 February 2021 | |
08 Feb 2021 | AD01 | Registered office address changed from C/O Optimise Accountants Limited Unit 3, Jubilee House 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to Ground Floor Office Suite B 40 Westgate Grantham NG31 6LY on 8 February 2021 | |
08 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
08 Jun 2020 | PSC07 | Cessation of Axis Property Group Limited as a person with significant control on 5 June 2020 | |
08 Jun 2020 | TM01 | Termination of appointment of Jack Robert Gill as a director on 5 June 2020 | |
05 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
08 Feb 2020 | PSC05 | Change of details for Cjp Corporation Limited as a person with significant control on 8 February 2020 | |
29 Aug 2019 | PSC07 | Cessation of Cain Jerome Pickard as a person with significant control on 28 August 2019 | |
29 Aug 2019 | PSC02 | Notification of Cjp Corporation Limited as a person with significant control on 28 August 2019 |