Advanced company searchLink opens in new window

PIPPINS ROSES HOLDINGS LIMITED

Company number 01235198

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,929
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
  • GBP 2,929
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