PICCADILLY TRUSTEE LIMITED: Filings - Page 2

  • Overview

    Company NamePICCADILLY TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 09451328
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for PICCADILLY TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Graeme John Nuttall as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Alison Newall as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Change of details for Mr John Stephen Eckersley as a person with significant control on Feb 25, 2019

    2 pagesPSC04

    Accounts for a dormant company made up to Aug 31, 2017

    2 pagesAA

    Confirmation statement made on Feb 20, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Alison Newall as a director on Jun 21, 2017

    2 pagesAP01

    Termination of appointment of Trevor Lincoln as a director on Jun 21, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Aug 31, 2016

    2 pagesAA

    Confirmation statement made on Feb 20, 2017 with updates

    4 pagesCS01

    Registered office address changed from C/O Castlefield 111 Piccadilly 9th Floor Manchester M1 2HY England to 111 Piccadilly Manchester M1 2HY on Oct 25, 2016

    1 pagesAD01

    Current accounting period shortened from Feb 28, 2017 to Aug 31, 2016

    1 pagesAA01

    Accounts for a dormant company made up to Feb 29, 2016

    3 pagesAA

    Annual return made up to Feb 20, 2016 no member list

    3 pagesAR01

    Appointment of Mr Trevor Lincoln as a director on Aug 26, 2015

    2 pagesAP01

    Appointment of Mr John Stephen Eckersley as a director on Aug 26, 2015

    2 pagesAP01

    Termination of appointment of Jennifer Grace Martin as a director on Aug 26, 2015

    1 pagesTM01

    Certificate of change of name

    Company name changed piccadilly employee trustee LIMITED\certificate issued on 14/08/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 14, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 14, 2015

    RES15

    Appointment of Miss Jennifer Grace Martin as a director on Aug 14, 2015

    2 pagesAP01

    Registered office address changed from 9th Floor 111 Piccadilly Manchester M1 2HY United Kingdom to C/O Castlefield 111 Piccadilly 9th Floor Manchester M1 2HY on Jul 13, 2015

    1 pagesAD01

    Incorporation

    13 pagesNEWINC

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0