MYSIPP TRUSTEES (PROPERTY) LIMITED
Company number 05342981
- Company Overview for MYSIPP TRUSTEES (PROPERTY) LIMITED (05342981)
- Filing history for MYSIPP TRUSTEES (PROPERTY) LIMITED (05342981)
- People for MYSIPP TRUSTEES (PROPERTY) LIMITED (05342981)
- Charges for MYSIPP TRUSTEES (PROPERTY) LIMITED (05342981)
- More for MYSIPP TRUSTEES (PROPERTY) LIMITED (05342981)
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
|
|
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
|
|
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
|
|
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
|
|
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 |