THE PICTUREHOUSE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Mrs Jinx Georgina Louisa Nickie Dacombe on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr James Anthony Charles Peel on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Marek Adam Sheridan on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Ms Alison Alexander on 2025-07-22

View Document

22/07/2522 July 2025 NewRegistered office address changed from Cock and Rabbit House the Lee Great Missenden HP16 9LZ England to C/O Banner Property Services Unit 2 Cliveden Office Village Lancaster Road High Wycombe Buckinghamshire HP12 3YZ on 2025-07-22

View Document

22/07/2522 July 2025 NewSecretary's details changed for Banner Property Services Limited on 2025-07-22

View Document

13/05/2513 May 2025 Appointment of Mr Marek Adam Sheridan as a director on 2025-04-29

View Document

12/05/2512 May 2025 Termination of appointment of Claire Mary O'donovan as a director on 2025-04-21

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

28/01/2528 January 2025 Termination of appointment of Jenna Mcfee as a director on 2025-01-28

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Appointment of Mrs Jinx Georgina Louisa Nickie Dacombe as a director on 2024-04-08

View Document

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

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

11/01/2411 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

15/11/2315 November 2023 Director's details changed for Mr James Anthony Charles Peel on 2023-07-25

View Document

15/11/2315 November 2023 Registered office address changed from Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN England to Cock and Rabbit House the Lee Great Missenden HP16 9LZ on 2023-11-15

View Document

15/11/2315 November 2023 Director's details changed for Ms Alison Alexander on 2023-07-25

View Document

15/11/2315 November 2023 Secretary's details changed for Banner Property Services Limited on 2023-07-25

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

23/06/2123 June 2021 Appointment of Ms Alison Alexander as a director on 2021-06-11

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/219 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

27/02/2027 February 2020 NOTIFICATION OF PSC STATEMENT ON 27/02/2020

View Document

21/02/2021 February 2020 CESSATION OF NICHOLAS MARK TROTT AS A PSC

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MISS CLAIRE MARY O'DONOVAN

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TROTT

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MISS JENNA MCFEE

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR JAMES ANTHONY CHARLES PEEL

View Document

21/02/2021 February 2020 CESSATION OF TAMRA MICHELLE BOOTH AS A PSC

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR TAMRA BOOTH

View Document

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CESSATION OF MARK STUART EVANS AS A PSC

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK EVANS

View Document

12/11/1812 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

27/02/1827 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BANNER PROPERTY SERVICES LIMITED / 27/02/2018

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, SECRETARY Q1 PROFESSIONAL SERVICES LIMITED

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM SUFFOLK HOUSE THE GREEN WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0EU ENGLAND

View Document

23/01/1823 January 2018 CORPORATE SECRETARY APPOINTED BANNER PROPERTY SERVICES LIMITED

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MS TAMRA MICHELLE BOOTH / 23/01/2018

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MARK TROTT / 23/01/2018

View Document

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5QH ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

03/08/163 August 2016 CORPORATE SECRETARY APPOINTED Q1 PROFESSIONAL SERVICES LIMITED

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM SORBON AYLESBURY END BEACONSFIELD HP9 1LW ENGLAND

View Document

12/07/1612 July 2016 ADOPT ARTICLES 14/06/2016

View Document

04/04/164 April 2016 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