PICCADILLY PICTURES DEVELOPMENTS ONE LIMITED

C/O Bishop Fleming Llp C/O Bishop Fleming Llp, Cheltenham, GL50 4DW, United Kingdom
StatusACTIVE
Company No.08684456
CategoryPrivate Limited Company
Incorporated10 Sep 2013
Age10 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

PICCADILLY PICTURES DEVELOPMENTS ONE LIMITED is an active private limited company with number 08684456. It was incorporated 10 years, 8 months, 23 days ago, on 10 September 2013. The company address is C/O Bishop Fleming Llp C/O Bishop Fleming Llp, Cheltenham, GL50 4DW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-14

Officer name: Mr Robert Harley Whitehouse

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-14

Officer name: Mr Christopher Harold Clifford Figg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Address

Type: AD01

New address: C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW

Change date: 2023-07-14

Old address: Delta Place 27 Bath Road Cheltenham GL53 7th England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

New address: Delta Place 27 Bath Road Cheltenham GL53 7th

Change date: 2019-09-11

Old address: Delta House Bespoke Tax Accountants 27 Bath Road Cheltenham GL53 7th England

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-27

New address: Delta House Bespoke Tax Accountants 27 Bath Road Cheltenham GL53 7th

Old address: 33 st. James's Square London SW1Y 4JS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Address

Type: AD01

New address: 33 st. James's Square London SW1Y 4JS

Change date: 2018-01-02

Old address: 80 Haymarket First Floor New Zealand House London SW1Y 4TE

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2015

Action Date: 06 May 2015

Category: Address

Type: AD01

New address: 80 Haymarket First Floor New Zealand House London SW1Y 4TE

Old address: 101 Wardour St London W1F 0UG

Change date: 2015-05-06

Documents

View document PDF

Second filing of form with form type made up date

Date: 03 Dec 2014

Action Date: 10 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Incorporation company

Date: 10 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASH SHOP LTD

38 WESTMINSTER BUILDINGS,NOTTINGHAM,NG1 6LG

Number:05287468
Status:ACTIVE
Category:Private Limited Company

HARIK LIMITED

78 ALDEBURY ROAD,MAIDENHEAD,SL6 7HE

Number:10075839
Status:ACTIVE
Category:Private Limited Company

HAVEN ROAD LTD

MITRE HOUSE 4B,IPSWICH,IP4 1JE

Number:10909690
Status:ACTIVE
Category:Private Limited Company

INVESTMENT CUBE LIMITED

THE PINNACLE,MILTON KEYNES,MK9 1BP

Number:11240045
Status:ACTIVE
Category:Private Limited Company

LILLYLULLABY LTD

PILGRIMS HOUSE,BEDFORD,MK40 1AT

Number:11962617
Status:ACTIVE
Category:Private Limited Company

MBGS TRANSPORT LTD

22 OAKVALE,CRAIGAVON,BT65 5JA

Number:NI643330
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