PIPPIN GARDENS MANAGEMENT COMPANY LIMITED
Company number 09020457
- Company Overview for PIPPIN GARDENS MANAGEMENT COMPANY LIMITED (09020457)
- Filing history for PIPPIN GARDENS MANAGEMENT COMPANY LIMITED (09020457)
- People for PIPPIN GARDENS MANAGEMENT COMPANY LIMITED (09020457)
- More for PIPPIN GARDENS MANAGEMENT COMPANY LIMITED (09020457)
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 |