PIP COMMERCIAL DEVELOPMENTS LIMITED
Company number 06342319
- Company Overview for PIP COMMERCIAL DEVELOPMENTS LIMITED (06342319)
- Filing history for PIP COMMERCIAL DEVELOPMENTS LIMITED (06342319)
- People for PIP COMMERCIAL DEVELOPMENTS LIMITED (06342319)
- Charges for PIP COMMERCIAL DEVELOPMENTS LIMITED (06342319)
- Insolvency for PIP COMMERCIAL DEVELOPMENTS LIMITED (06342319)
- More for PIP COMMERCIAL DEVELOPMENTS LIMITED (06342319)
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) |
---|---|---|---|
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Bhurpinder Singh Soar on 1 January 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Arvinder Singh Soar on 1 January 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Mr Michael John Robinson on 1 January 2010 | |
20 Sep 2010 | CH03 | Secretary's details changed for Pramila Soar on 1 January 2010 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
08 Sep 2009 | 363a | Return made up to 14/08/09; full list of members | |
24 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
16 Sep 2008 | 363a | Return made up to 14/08/08; full list of members | |
15 Sep 2008 | 287 | Registered office changed on 15/09/2008 from 223A trowell road wollaton nottingham NG8 2EP | |
03 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
31 Jan 2008 | 395 | Particulars of mortgage/charge | |
01 Nov 2007 | 288a | New director appointed | |
01 Nov 2007 | 288a | New director appointed |