PICCADILLY (YORK) DEVELOPMENTS LTD

Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a small company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Current accounting period extended from 2023-12-31 to 2024-04-30

View Document

07/09/237 September 2023 Appointment of Mrs Gillian Winifred Godwin as a director on 2023-08-31

View Document

06/09/236 September 2023 Termination of appointment of Paul James Ellis as a director on 2023-09-01

View Document

06/09/236 September 2023 Satisfaction of charge 112928520002 in full

View Document

06/09/236 September 2023 Registered office address changed from Leigh House 28-32 st. Pauls Street Leeds LS1 2JT England to 109 Hammersmith Grove London W6 0NQ on 2023-09-06

View Document

06/09/236 September 2023 Appointment of Mr Stuart Godwin as a director on 2023-09-01

View Document

06/09/236 September 2023 Appointment of Mr Robert Godwin as a director on 2023-09-01

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

19/06/2319 June 2023 Termination of appointment of James Irwin as a director on 2023-06-19

View Document

27/01/2327 January 2023 Appointment of Mr James Irwin as a director on 2023-01-26

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Registration of charge 112928520002, created on 2021-12-31

View Document

10/01/2210 January 2022 Registration of charge 112928520001, created on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Pritpal Singh Ahluwalia as a director on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Speafi Secretarial Limited as a secretary on 2021-12-31

View Document

04/01/224 January 2022 Registered office address changed from 1 London Street Reading Berkshire RG1 4PN United Kingdom to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT on 2022-01-04

View Document

04/01/224 January 2022 Appointment of Mr Paul James Ellis as a director on 2021-12-31

View Document

04/01/224 January 2022 Certificate of change of name

View Document

04/01/224 January 2022 Termination of appointment of Lee Andrew Saywack as a director on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Sukhpal Singh Ahluwalia as a director on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Arpana Jaymalsinh Mangrola as a director on 2021-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

01/05/191 May 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR SUKHPAL SINGH AHLUWALIA

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

09/05/189 May 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

05/04/185 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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