PICCADILLY TRUSTEE LIMITED: Filings - Page 2
Overview
Company Name | PICCADILLY TRUSTEE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 09451328 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for PICCADILLY TRUSTEE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Graeme John Nuttall as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Alison Newall as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Change of details for Mr John Stephen Eckersley as a person with significant control on Feb 25, 2019 | 2 pages | PSC04 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Alison Newall as a director on Jun 21, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Trevor Lincoln as a director on Jun 21, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2017 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Current accounting period shortened from Feb 28, 2017 to Aug 31, 2016 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Feb 20, 2016 no member list | 3 pages | AR01 | ||||||||||
Appointment of Mr Trevor Lincoln as a director on Aug 26, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Stephen Eckersley as a director on Aug 26, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jennifer Grace Martin as a director on Aug 26, 2015 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed piccadilly employee trustee LIMITED\certificate issued on 14/08/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Miss Jennifer Grace Martin as a director on Aug 14, 2015 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Incorporation | 13 pages | NEWINC | ||||||||||
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