Advanced company searchLink opens in new window

MYSIPP TRUSTEES (PROPERTY) LIMITED

Company number 05342981

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)
12 Sep 2016 AP01 Appointment of Paul Andrew Davrill as a director on 23 August 2016
12 Sep 2016 TM01 Termination of appointment of Stephen Charles Harper as a director on 23 August 2016
12 Sep 2016 AP01 Appointment of Mr David Bonneywell as a director on 23 August 2016
09 Sep 2016 TM01 Termination of appointment of Ian Joseph Plumpton as a director on 23 August 2016
09 Sep 2016 AD01 Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 22 Clarendon Street Nottingham NG1 5HQ on 9 September 2016
09 Sep 2016 AP01 Appointment of Mr Graham Macdonald Muir as a director on 23 August 2016
19 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
19 Aug 2016 CH01 Director's details changed for Mr Stephen Charles Harper on 13 January 2016
14 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
13 Jan 2016 TM02 Termination of appointment of Nicola Goldsmith as a secretary on 1 January 2016
03 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Apr 2015 MR01 Registration of charge 053429810004, created on 7 April 2015
12 Feb 2015 MR01 Registration of charge 053429810003, created on 12 February 2015
26 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
18 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
27 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
26 Nov 2013 AD01 Registered office address changed from 2 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 26 November 2013
19 Nov 2013 MR01 Registration of charge 053429810002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
22 Oct 2013 AP01 Appointment of Mr Ian Joseph Plumpton as a director
02 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
30 Jul 2013 MR01 Registration of charge 053429810001
28 Jan 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
28 Jan 2013 CH01 Director's details changed for Mr Stephen Charles Harper on 16 June 2012
11 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012