PICCATO DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/12/145 December 2014 Annual accounts small company total exemption made up to 20 October 2014

View Document

05/12/145 December 2014 PREVSHO FROM 31/01/2015 TO 20/10/2014

View Document

28/11/1428 November 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/13

View Document

20/10/1420 October 2014 Annual accounts for year ending 20 Oct 2014

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ANDERSON GOVE / 07/05/2014

View Document

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/01/1224 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ANDERSON GOVE / 24/01/2012

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/119 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

16/06/1016 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ANDERSON GOVE / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

14/05/0914 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRANT GOVE / 18/03/2009

View Document

22/10/0822 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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