THE PIPIT GARDENS MANAGEMENT COMPANY LIMITED
Company number 02878586
- Company Overview for THE PIPIT GARDENS MANAGEMENT COMPANY LIMITED (02878586)
- Filing history for THE PIPIT GARDENS MANAGEMENT COMPANY LIMITED (02878586)
- People for THE PIPIT GARDENS MANAGEMENT COMPANY LIMITED (02878586)
- More for THE PIPIT GARDENS MANAGEMENT COMPANY LIMITED (02878586)
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) |
---|---|---|---|
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Sep 2014 | AP01 | Appointment of Mr Robert Jacobs as a director on 22 September 2014 | |
02 Jan 2014 | AP04 | Appointment of P&R Management Services (Uk) Limited as a secretary | |
02 Jan 2014 | TM02 | Termination of appointment of Wendy Frankish as a secretary | |
23 Dec 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Dec 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Jan 2010 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
07 Jan 2010 | TM01 | Termination of appointment of Mark Scanlon as a director | |
07 Jan 2010 | CH01 | Director's details changed for Gordana Savic on 1 October 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Richard Lyle Benz on 1 October 2009 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Feb 2009 | 363a | Return made up to 11/11/08; full list of members | |
14 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
10 Jan 2008 | 363s | Return made up to 11/11/07; change of members | |
04 Jan 2008 | 288a | New director appointed | |
27 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
08 May 2007 | 288b | Director resigned |