Advanced company searchLink opens in new window

PIPPIN GARDENS MANAGEMENT COMPANY LIMITED

Company number 09020457

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)
17 Nov 2024 AA Unaudited abridged accounts made up to 31 May 2024
10 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
21 Dec 2023 AP03 Appointment of Mr Christopher Williams as a secretary on 20 December 2023
20 Dec 2023 AD01 Registered office address changed from 56 Wetherby Crescent Lincoln LN6 8TD England to 10 Nightingale House Ockbrook Drive Mapperley Nottingham NG3 6AT on 20 December 2023
20 Dec 2023 TM02 Termination of appointment of Alan Hicks as a secretary on 20 December 2023
18 Sep 2023 AA Unaudited abridged accounts made up to 31 May 2023
26 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
06 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
12 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
08 Sep 2021 AP01 Appointment of Mr Steven Yeardsley as a director on 6 September 2021
08 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
11 Aug 2020 AA Total exemption full accounts made up to 31 May 2020
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
06 Apr 2020 TM01 Termination of appointment of Julian Miller as a director on 31 March 2020
22 Aug 2019 TM01 Termination of appointment of Reginald Leslie Symonds as a director on 19 August 2019
31 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
10 Jun 2019 CH01 Director's details changed for Neil Gatland on 10 June 2019
10 Jun 2019 CH01 Director's details changed for Roderick Hepburn on 10 June 2019
15 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
02 Apr 2019 AP03 Appointment of Mr Alan Hicks as a secretary on 1 April 2019
30 Mar 2019 TM02 Termination of appointment of Kenneth Richard Godson as a secretary on 30 March 2019
30 Mar 2019 AD01 Registered office address changed from Granta Hall 6 Finkin Street Grantham Lincolnshire NG31 6QZ to 56 Wetherby Crescent Lincoln LN6 8TD on 30 March 2019
05 Mar 2019 AA Micro company accounts made up to 31 May 2018
13 Jun 2018 CS01 Confirmation statement made on 1 May 2018 with no updates