PIPPITS COURT MANAGEMENT COMPANY LIMITED
Company number 02419828
- Company Overview for PIPPITS COURT MANAGEMENT COMPANY LIMITED (02419828)
- Filing history for PIPPITS COURT MANAGEMENT COMPANY LIMITED (02419828)
- People for PIPPITS COURT MANAGEMENT COMPANY LIMITED (02419828)
- More for PIPPITS COURT MANAGEMENT COMPANY LIMITED (02419828)
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) |
---|---|---|---|
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Sep 2014 | AR01 | Annual return made up to 5 September 2014 no member list | |
03 Jul 2014 | AP01 | Appointment of Mrs Jane Parsons as a director | |
27 Jun 2014 | TM01 | Termination of appointment of Louise Reeves as a director | |
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Nov 2013 | AP01 | Appointment of Mrs Eleanor Murphy as a director | |
04 Nov 2013 | TM01 | Termination of appointment of Anne Nicholas as a director | |
05 Sep 2013 | AR01 | Annual return made up to 5 September 2013 no member list | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 5 September 2012 no member list | |
13 Apr 2012 | AP03 | Appointment of Miss Amanda Coulbert as a secretary | |
13 Apr 2012 | AD01 | Registered office address changed from Unit 5C Hortham Farm Hortham Lane Almondsbury Bristol South Glos BS32 4JW United Kingdom on 13 April 2012 | |
17 Nov 2011 | TM02 | Termination of appointment of Linda Fisher as a secretary | |
05 Sep 2011 | AR01 | Annual return made up to 5 September 2011 no member list | |
05 Sep 2011 | TM01 | Termination of appointment of Paul Nethercott as a director | |
05 Sep 2011 | TM01 | Termination of appointment of Michael Dickinson as a director | |
28 Jun 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
14 Apr 2011 | AD01 | Registered office address changed from 43 Hortham Lane Almondsbury Bristol South Gloucestershire BS32 4JJ on 14 April 2011 | |
05 Sep 2010 | AR01 | Annual return made up to 5 September 2010 no member list | |
05 Sep 2010 | CH01 | Director's details changed for Michael John Dickinson on 4 September 2010 | |
05 Sep 2010 | CH01 | Director's details changed for Louise Reeves on 4 September 2010 | |
05 Sep 2010 | CH01 | Director's details changed for Anne Denise Nicholas on 4 September 2010 | |
05 Sep 2010 | CH01 | Director's details changed for Brian Leonard Rainey on 4 September 2010 | |
31 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2010 |