PICCADILLY SYMPHONY ORCHESTRA

Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

29/11/2429 November 2024 Termination of appointment of Kevin Malone as a director on 2024-11-16

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-30 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2020-07-31

View Document

03/08/203 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, SECRETARY NICHOLAS WILLIAMS

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

02/05/192 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 76 FECITT BROW BLACKBURN LANCASHIRE BB1 2AZ

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

01/05/181 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

15/05/1715 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

10/12/1610 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE CASTELLETTI

View Document

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

09/05/169 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS

View Document

04/01/164 January 2016 SECRETARY APPOINTED MR NICHOLAS ANTHONY WILLIAMS

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR NICHOLAS ANTHONY WILLIAMS

View Document

01/01/161 January 2016 08/12/15 NO MEMBER LIST

View Document

01/01/161 January 2016 APPOINTMENT TERMINATED, SECRETARY CAROLE CLEGG

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR NICHOLAS ANTHONY WILLIAMS

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANNA DENNEY

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED DR KEVIN MALONE

View Document

18/01/1518 January 2015 SECRETARY APPOINTED MS CAROLE MARGARET CLEGG

View Document

18/01/1518 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS FONA LYDE STUART / 18/01/2015

View Document

18/01/1518 January 2015 DIRECTOR APPOINTED MRS ANNA LOUISE DENNEY

View Document

18/01/1518 January 2015 DIRECTOR APPOINTED DR MICHELLE CASTELLETTI

View Document

18/01/1518 January 2015 DIRECTOR APPOINTED MS FONA LYDE STUART

View Document

18/01/1518 January 2015 DIRECTOR APPOINTED MS CAROLE MARGARET CLEGG

View Document

18/01/1518 January 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL COTTON

View Document

18/01/1518 January 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROWAN-YOUNG

View Document

18/01/1518 January 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS NEWALL

View Document

18/01/1518 January 2015 APPOINTMENT TERMINATED, SECRETARY RACHEL COTTON

View Document

29/12/1429 December 2014 08/12/14 NO MEMBER LIST

View Document

28/12/1428 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PATRICK ALAN NEWALL / 24/09/2014

View Document

28/12/1428 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CORIN ROWAN-YOUNG / 05/12/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PATRICK ALAN NEWALL / 08/01/2014

View Document

24/12/1324 December 2013 CURRSHO FROM 30/11/2014 TO 31/07/2014

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / TOM PATRICK ALLAN NEWALL / 11/12/2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CORIN ROWAN-YOUNG / 11/12/2013

View Document

26/11/1326 November 2013 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