About

Registered Number: 07510476
Date of Incorporation: 31/01/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: Persimmon House, Fulford, York, North Yorkshire, YO19 4FE

 

Picket 20 Management Company Ltd was registered on 31 January 2011 and are based in North Yorkshire. The companies directors are Allen, Robert Paul, Moody, Thomas Robert. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALLEN, Robert Paul 31 January 2011 07 July 2014 1
MOODY, Thomas Robert 01 May 2013 07 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
AP01 - Appointment of director 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
CS01 - N/A 31 January 2020
CH01 - Change of particulars for director 14 January 2020
AA - Annual Accounts 01 October 2019
AP01 - Appointment of director 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
AP01 - Appointment of director 16 April 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 15 October 2018
TM01 - Termination of appointment of director 06 August 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 19 October 2017
AP01 - Appointment of director 25 July 2017
TM01 - Termination of appointment of director 21 July 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 09 September 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
AP04 - Appointment of corporate secretary 07 July 2014
AP01 - Appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
TM02 - Termination of appointment of secretary 07 July 2014
TM02 - Termination of appointment of secretary 07 July 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 05 September 2013
TM01 - Termination of appointment of director 12 June 2013
AP01 - Appointment of director 28 May 2013
AP01 - Appointment of director 28 May 2013
AP03 - Appointment of secretary 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
TM02 - Termination of appointment of secretary 24 May 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 29 February 2012
TM01 - Termination of appointment of director 06 February 2012
AP01 - Appointment of director 06 February 2012
AP01 - Appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
TM01 - Termination of appointment of director 15 March 2011
AP01 - Appointment of director 08 March 2011
AP01 - Appointment of director 08 March 2011
AP03 - Appointment of secretary 08 March 2011
TM02 - Termination of appointment of secretary 08 March 2011
AD01 - Change of registered office address 08 March 2011
NEWINC - New incorporation documents 31 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.