INSTITUTE OF PAYROLL PROFESSIONALS
Company number 03479281
- Company Overview for INSTITUTE OF PAYROLL PROFESSIONALS (03479281)
- Filing history for INSTITUTE OF PAYROLL PROFESSIONALS (03479281)
- People for INSTITUTE OF PAYROLL PROFESSIONALS (03479281)
- Charges for INSTITUTE OF PAYROLL PROFESSIONALS (03479281)
- More for INSTITUTE OF PAYROLL PROFESSIONALS (03479281)
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) |
---|---|---|---|
20 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
19 Dec 2018 | PSC01 | Notification of Jason Davenport as a person with significant control on 4 December 2018 | |
12 Dec 2018 | AP01 | Appointment of Mr Jason Davenport as a director on 4 December 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Eira Jane Hammond as a director on 4 December 2018 | |
07 Dec 2018 | PSC07 | Cessation of Eira Jane Hammond as a person with significant control on 4 December 2018 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
20 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
01 Nov 2016 | TM01 | Termination of appointment of Michelle Marie Crook as a director on 1 November 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Ian Walters as a director on 1 November 2016 | |
01 Nov 2016 | AP01 | Appointment of Mr Ken Pullar as a director on 1 November 2016 | |
01 Nov 2016 | AP01 | Appointment of Mrs Eira Jane Hammond as a director on 1 November 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of Lindsay Vyvyan Melvin as a director on 28 September 2016 | |
10 Dec 2015 | AR01 | Annual return made up to 9 December 2015 no member list | |
25 Nov 2015 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
12 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jan 2015 | AR01 | Annual return made up to 9 December 2014 no member list | |
10 Dec 2014 | AD01 | Registered office address changed from Shelly House Farmhouse Way Shirley Solihull West Midlands B90 4EH to Goldfinger House 245 Cranmore Boulevard Shirley Solihull West Midlands B90 4ZL on 10 December 2014 | |
08 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Jul 2014 | AP01 | Appointment of Mrs Michelle Marie Crook as a director on 15 July 2011 | |
10 Dec 2013 | AR01 | Annual return made up to 9 December 2013 no member list | |
31 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 9 December 2012 no member list | |
17 Sep 2012 | AA | Full accounts made up to 31 December 2011 |