- Company Overview for PIPPINS ROSES HOLDINGS LIMITED (01235198)
- Filing history for PIPPINS ROSES HOLDINGS LIMITED (01235198)
- People for PIPPINS ROSES HOLDINGS LIMITED (01235198)
- Charges for PIPPINS ROSES HOLDINGS LIMITED (01235198)
- More for PIPPINS ROSES HOLDINGS LIMITED (01235198)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Dec 2013 | AP01 | Appointment of Kenneth Flood as a director | |
19 Dec 2013 | TM01 | Termination of appointment of Anthony Cramphorn as a director | |
19 Dec 2013 | TM01 | Termination of appointment of Robin Walpole as a director | |
05 Jun 2013 | MR01 | Registration of charge 012351980009 | |
25 Feb 2013 | AP03 | Appointment of Mrs Helen Joy Lee as a secretary | |
21 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
21 Feb 2013 | TM01 | Termination of appointment of Peter Beales as a director | |
21 Feb 2013 | TM01 | Termination of appointment of Joan Beales as a director | |
21 Feb 2013 | CH01 | Director's details changed for Lord Robert Horatio Walpole on 31 December 2012 | |
21 Feb 2013 | TM02 | Termination of appointment of Joan Beales as a secretary | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
03 May 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
04 Apr 2012 | TM01 | Termination of appointment of Amanda Beales-Gipp as a director | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
23 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
25 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
25 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 May 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Richard Jonothan Beales on 30 December 2009 | |
24 May 2010 | CH01 | Director's details changed for Anthony Michael St John Cramphorn on 29 December 2009 |