JOLAN PICCADILLY LIMITED

06855403
FIRST FLOOR, FINCHALE HOUSE BELMONT BUSINESS PARK DURHAM ENGLAND DH1 1TW

Documents

Documents
Date Category Description Pages
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 5 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2022 accounts Annual Accounts 5 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Mar 2022 officers Change of particulars for director (Mr Spencer Trerise Glanville) 2 Buy now
21 Mar 2022 officers Appointment of secretary (Mr Spencer Trerise Glanville) 2 Buy now
28 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Feb 2022 officers Termination of appointment of secretary (Helen Austin) 1 Buy now
22 Dec 2021 accounts Annual Accounts 6 Buy now
02 Apr 2021 accounts Annual Accounts 7 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2019 accounts Annual Accounts 7 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2019 accounts Annual Accounts 19 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Mar 2018 officers Change of particulars for director (Mr Spencer Trerise Glanville) 2 Buy now
19 Dec 2017 accounts Annual Accounts 20 Buy now
31 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2016 accounts Annual Accounts 22 Buy now
06 Sep 2016 officers Termination of appointment of director (Richard Mark Wright) 1 Buy now
28 Jul 2016 officers Appointment of director (Mr Spencer Trerise Glanville) 2 Buy now
28 Jul 2016 officers Termination of appointment of director (Thomas Michael Scott Wooldridge) 1 Buy now
04 Apr 2016 annual-return Annual Return 5 Buy now
01 Apr 2016 officers Appointment of director (Mr John Corbitt Barnsley) 2 Buy now
01 Apr 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
25 Feb 2016 officers Termination of appointment of secretary (Thomas Michael Scott Wooldridge) 1 Buy now
25 Feb 2016 officers Termination of appointment of secretary (Thomas Michael Scott Wooldridge) 1 Buy now
25 Feb 2016 officers Appointment of secretary (Mrs Helen Austin) 2 Buy now
25 Feb 2016 officers Appointment of secretary (Mrs Helen Austin) 2 Buy now
18 Dec 2015 officers Termination of appointment of director (Christopher John Dalzell) 1 Buy now
02 Oct 2015 accounts Annual Accounts 18 Buy now
14 May 2015 officers Appointment of director (Mr Robert William Jefferson) 2 Buy now
25 Mar 2015 annual-return Annual Return 5 Buy now
20 Mar 2015 officers Change of particulars for director (Richard Mark Wright) 2 Buy now
20 Mar 2015 officers Change of particulars for director (Thomas Michael Scott Wooldridge) 2 Buy now
20 Mar 2015 officers Change of particulars for director (Mr Christopher John Dalzell) 2 Buy now
04 Dec 2014 accounts Annual Accounts 18 Buy now
01 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
24 Mar 2014 annual-return Annual Return 6 Buy now
25 Oct 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Jul 2013 accounts Annual Accounts 15 Buy now
23 Apr 2013 resolution Resolution 10 Buy now
27 Mar 2013 annual-return Annual Return 6 Buy now
12 Mar 2013 resolution Resolution 2 Buy now
06 Mar 2013 mortgage Particulars of a mortgage or charge 12 Buy now
06 Mar 2013 mortgage Particulars of a mortgage or charge 12 Buy now
06 Mar 2013 mortgage Particulars of a mortgage or charge 14 Buy now
19 Jun 2012 accounts Annual Accounts 14 Buy now
17 Apr 2012 officers Termination of appointment of director (Leslie Norman) 1 Buy now
27 Mar 2012 annual-return Annual Return 7 Buy now
01 Nov 2011 auditors Auditors Resignation Company 1 Buy now
08 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2011 accounts Annual Accounts 12 Buy now
06 Apr 2011 annual-return Annual Return 7 Buy now
26 Jul 2010 accounts Annual Accounts 12 Buy now
19 Jul 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Mar 2010 annual-return Annual Return 6 Buy now
29 Mar 2010 address Change Sail Address Company 1 Buy now
26 Mar 2010 officers Change of particulars for director (Leslie Norman) 2 Buy now
30 Sep 2009 officers Director appointed leslie norman 2 Buy now
22 Apr 2009 officers Appointment terminated director sean torquil nicolson 1 Buy now
22 Apr 2009 officers Director appointed christopher john dalzell 4 Buy now
22 Apr 2009 officers Director and secretary appointed thomas michael scott wooldridge 2 Buy now
22 Apr 2009 officers Director appointed richard mark wright 2 Buy now
09 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
23 Mar 2009 incorporation Incorporation Company 18 Buy now