This company is commonly known as Piccadilly Assured Homes Limited. The company was founded 35 years ago and was given the registration number 02308263. The firm's registered office is in BOLTON. You can find them at 5 Tottington Road, , Bolton, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | PICCADILLY ASSURED HOMES LIMITED |
---|---|---|
Company Number | : | 02308263 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Tottington Road, Bolton, England, BL2 4BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Darwen House, Walker Industrial Estate, Walker Road, Guide, Blackburn, England, BB1 2QE | Corporate Secretary | 10 November 2004 | Active |
8, Longsight Road, Holcombe Brook, Bury, England, BL0 9TD | Director | 28 February 2015 | Active |
8, Longsight Road, Holcombe Brook, Bury, England, BL0 9TD | Director | - | Active |
20 Fawns Keep, Wilmslow, SK9 2BU | Secretary | - | Active |
10 Malvern Avenue, Atherton, M46 9LP | Secretary | 19 December 2003 | Active |
Oaklands 116 Adlington Road, Wilmslow, SK9 2LN | Secretary | 12 February 1997 | Active |
20 Fawns Keep, Wilmslow, SK9 2BU | Director | - | Active |
Fold House Calrofold Lane, Rainow, Macclesfield, SK11 0AA | Director | 12 February 1997 | Active |
33, Church Road, Gatley, Cheadle, England, SK8 4NG | Director | 14 October 2010 | Active |
P & M J Wright (Holdings) Limited | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Darwen House, Walker Industrial Estate, Walker Road, Blackburn, England, BB1 2QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Resolution | Resolution. | Download |
2023-12-24 | Resolution | Resolution. | Download |
2023-12-24 | Resolution | Resolution. | Download |
2023-12-24 | Incorporation | Memorandum articles. | Download |
2023-12-24 | Resolution | Resolution. | Download |
2023-12-24 | Capital | Capital alter shares subdivision. | Download |
2023-12-21 | Capital | Capital allotment shares. | Download |
2023-12-21 | Capital | Capital allotment shares. | Download |
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-26 | Capital | Capital allotment shares. | Download |
2020-04-15 | Address | Change registered office address company with date old address new address. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Officers | Change person director company with change date. | Download |
2019-06-24 | Capital | Capital allotment shares. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Resolution | Resolution. | Download |
2019-03-08 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.