127 PICCADILLY PLC

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-02 with updates

View Document

22/05/2522 May 2025 Full accounts made up to 2024-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-06-11

View Document

23/05/2423 May 2024 Full accounts made up to 2023-12-31

View Document

08/02/248 February 2024 Satisfaction of charge 1 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 4 in full

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

18/07/2318 July 2023 Full accounts made up to 2022-12-31

View Document

24/02/2224 February 2022 Appointment of Msp Corporate Services Limited as a secretary on 2022-01-31

View Document

03/02/223 February 2022 Termination of appointment of Dermot Robert Strangwayes Booth as a secretary on 2022-01-31

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

24/07/2124 July 2021 Appointment of James Richard Compston as a director on 2021-06-30

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN HENRY BROOKE

View Document

20/05/2020 May 2020 14/05/20 STATEMENT OF CAPITAL GBP 55188.80

View Document

20/05/2020 May 2020 CESSATION OF NIGELL HENRY D'OYLY AS A PSC

View Document

31/10/1931 October 2019 AUDITOR'S RESIGNATION

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

20/06/1820 June 2018 06/06/18 STATEMENT OF CAPITAL GBP 54938.8

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/12/1712 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/12/2017

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MARK ARTHUR

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGELL HENRY D'OYLY

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODERICK CORDY-SIMPSON

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN BASIL WOODD

View Document

28/06/1728 June 2017 07/06/17 STATEMENT OF CAPITAL GBP 54638.80

View Document

20/06/1720 June 2017 ALTER ARTICLES 07/06/2017

View Document

20/06/1720 June 2017 ARTICLES OF ASSOCIATION

View Document

16/06/1716 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

05/07/165 July 2016 ARTICLES OF ASSOCIATION

View Document

05/07/165 July 2016 ALTER ARTICLES 08/06/2016

View Document

25/06/1625 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ROTHWELL

View Document

25/06/1625 June 2016 DIRECTOR APPOINTED JOHN HENRY CHATFIELD-ROBERTS

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1520 July 2015 02/07/15 NO CHANGES

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1415 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1311 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN FRAZER

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED CHRISTIAN JAMES KURT YATES

View Document

17/07/1217 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1111 July 2011 02/07/11 NO CHANGES

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/08/104 August 2010 02/07/10 NO CHANGES

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DERMOT ROBERT STRANGWAYES BOOTH / 05/02/2010

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DERMOT ROBERT STRANGWAYES BOOTH / 12/10/2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED JOHN DOMINIC ROTHWELL

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR CULLEN GIBSON

View Document

15/08/0815 August 2008 RETURN MADE UP TO 02/07/08; NO CHANGE OF MEMBERS

View Document

20/06/0820 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 02/07/05; NO CHANGE OF MEMBERS

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 127 PICCADILLY, LONDON, W1V 0PX

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/09/0227 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 RETURN MADE UP TO 02/07/02; NO CHANGE OF MEMBERS

View Document

09/07/029 July 2002 LOCATION OF DEBENTURE REGISTER

View Document

09/07/029 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0116 July 2001 RETURN MADE UP TO 02/07/01; NO CHANGE OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 AUDITOR'S RESIGNATION

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/07/9628 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/07/9618 July 1996 RETURN MADE UP TO 02/07/96; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 REGISTERED OFFICE CHANGED ON 11/08/95 FROM: NO 1 RIDING HOUSE STREET, LONDON, W1P 7PA

View Document

20/07/9520 July 1995 RETURN MADE UP TO 02/07/95; BULK LIST AVAILABLE SEPARATELY

View Document

10/07/9510 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/09/944 September 1994 RETURN MADE UP TO 02/07/94; NO CHANGE OF MEMBERS; AMEND

View Document

25/07/9425 July 1994 RETURN MADE UP TO 02/07/94; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/07/9326 July 1993 RETURN MADE UP TO 02/07/93; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/08/9228 August 1992 RETURN MADE UP TO 02/07/92; BULK LIST AVAILABLE SEPARATELY

View Document

28/08/9228 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/07/9117 July 1991 RETURN MADE UP TO 02/07/91; BULK LIST AVAILABLE SEPARATELY

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/09/9018 September 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/10/8910 October 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/05/8812 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/8812 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8720 July 1987 NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

06/07/876 July 1987 ALTER MEM AND ARTS 050687

View Document

12/06/8712 June 1987 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

12/06/8712 June 1987 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

08/06/878 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/871 June 1987 RETURN OF ALLOTMENTS

View Document

26/03/8726 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/02/8712 February 1987 LISTING OF PARTICULARS

View Document

12/02/8712 February 1987 GAZETTABLE DOCUMENT

View Document

12/02/8712 February 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

12/02/8712 February 1987 MEMORANDUM OF ASSOCIATION

View Document

05/02/875 February 1987 COMPANY NAME CHANGED EQUALGALLOP PUBLIC LIMITED COMPA NY CERTIFICATE ISSUED ON 05/02/87

View Document

30/01/8730 January 1987 REGISTERED OFFICE CHANGED ON 30/01/87 FROM: 47 BRUNSWICK PLACE, LONDON, N1 6EE

View Document

30/01/8730 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8614 November 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

10/11/8610 November 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company