PICARDY CLOSE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewMicro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

22/05/2522 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

20/05/2520 May 2025 Micro company accounts made up to 2024-07-31

View Document

13/01/2513 January 2025 Appointment of Mr John Townsend as a director on 2025-01-13

View Document

30/10/2430 October 2024 Registered office address changed from Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ England to Office 20, New Mead Barn Wickham Hall Hadham Road Bishop's Stortford Hertfordshire CM23 1JG on 2024-10-30

View Document

09/08/249 August 2024 Termination of appointment of Reaz Khedarun as a director on 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

08/12/238 December 2023 Registered office address changed from Ambition Broxbourne Business Centre C/O Prime Facilities Management Ltd Pindar Road Hoddesdon EN11 0FJ England to Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2023-12-08

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-07-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

26/11/2026 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM PO BOX 739 PO BOX 739 CHESHUNT WALTHAM CROSS EN8 1LN ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 2 TOWER CENTRE HODDESDON EN11 8UR ENGLAND

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

27/07/1827 July 2018 NOTIFICATION OF PSC STATEMENT ON 27/07/2018

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR REAZ KHEDARUN

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

19/02/1819 February 2018 CESSATION OF GLENN ANDREW WILLIAMSON AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR SOPHIA DE'NARDIS

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM REGENCY HOUSE WHITE STUBBS FARM WHITE STUBBS LANE BROXBOURNE HERTFORDSHIRE EN10 7QA UNITED KINGDOM

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR ALAN MARCUS WARD

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR GUISEPPE SCHILLACI

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR TIMOTHY PETER COYTE

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MRS SOPHIA DE'NARDIS

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR GLENN WILLIAMSON

View Document

28/09/1628 September 2016 CORPORATE DIRECTOR APPOINTED BADGER BC INVESTMENTS LIMITED

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/07/1517 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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