PICCADILLY PLACE TRUSTEE (NO. 3) LIMITED

4 Stable Street, London, N1C 4AB
StatusACTIVE
Company No.06329100
CategoryPrivate Limited Company
Incorporated31 Jul 2007
Age16 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

PICCADILLY PLACE TRUSTEE (NO. 3) LIMITED is an active private limited company with number 06329100. It was incorporated 16 years, 9 months, 28 days ago, on 31 July 2007. The company address is 4 Stable Street, London, N1C 4AB.



Company Fillings

Appoint person secretary company with name date

Date: 20 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joanne Elizabeth Massey

Appointment date: 2024-03-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Scudder

Termination date: 2024-03-12

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 31 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Paul Searl

Change date: 2023-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-08

Officer name: Mr Michael Bernard Lightbound

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Piccadilly Place General Partner Limited

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-05-13

Officer name: David Scudder

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-13

Officer name: Anita Joanne Sadler

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-13

Officer name: Anita Joanne Sadler

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-23

Officer name: Mrs Anita Joanne Sadler

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 07 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-07

Officer name: Richard Anthony James Meier

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-20

Officer name: Michael Bernard Lightbound

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Anthony Robert Heather

Termination date: 2015-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Peter Frank Hazell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Address

Type: AD01

Old address: 5 Albany Courtyard Piccadilly London W1J 0HF

Change date: 2013-03-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-14

Officer name: James Anthony Robert Heather

Documents

View document PDF

Termination secretary company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aubyn Prower

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anita Joanne Sadler

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Anthony James Meier

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Paul Searl

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Anthony Robert Heather

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Bernard Lightbound

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aubyn Prower

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Evans

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Giddings

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Partridge

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Madelin

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andre Gibbs

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Frank Hazell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Tillman

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Taylor

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2011

Action Date: 28 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Nigel Madelin

Change date: 2011-01-28

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr David John Gratiaen Partridge

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Tillman

Change date: 2010-07-30

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-30

Officer name: Mr Stephen Tillman

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 18 Jul 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-07-18

Officer name: Stephen Tillman

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 22 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-09-22

Officer name: Mr Andre Gibbs

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 02 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Nigel Madelin

Change date: 2009-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs anita joanne sadler

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 19 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 3542ND single member shelf tradi ng company LIMITED\certificate issued on 19/09/07

Documents

View document PDF

Resolution

Date: 19 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 19/09/07 from: 21 holborn viaduct london EC1A 2DY

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/09/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 31 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.N.I.S GROUP OF COMPANIES LTD

21 CHORLTON VILLAS,MANCHESTER,M21 8DN

Number:11481872
Status:ACTIVE
Category:Private Limited Company

ABRAM WARD COMMUNITY CHARITY

PLATT BRIDGE COMMUNITY ZONE 81 RIBBLE ROAD,WIGAN,WN2 5EG

Number:08528548
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ACHORLAND LIMITED

105/106 LONDON FRUIT EXCHANGE,,E1 6EP

Number:01694540
Status:LIQUIDATION
Category:Private Limited Company

ANDREA C MCLAUGHLIN LTD

60B GEORGE LANE,LONDON,SE13 6HL

Number:08507968
Status:ACTIVE
Category:Private Limited Company

FOOD&BEVCO LIMITED

THE CONVENT CONVENT LANE,STROUD,GL5 5HS

Number:09200414
Status:LIQUIDATION
Category:Private Limited Company

MUMMAS BOX OF LIFE LTD

2 QUEBEC ROAD,HAYES,UB4 0JE

Number:11596373
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source