Advanced company searchLink opens in new window

PICKARD LIVING LTD

Company number 11558308

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)
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