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) |
---|---|---|---|
10 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
27 Jun 2017 | AP03 | Appointment of Kenneth Richard Godson as a secretary on 19 June 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from 6 Pippin Gardens Pippin Gardens Grantham NG31 9SA England to Granta Hall 6 Finkin Street Grantham Lincolnshire NG31 6QZ on 27 June 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
22 Mar 2017 | AA | Micro company accounts made up to 31 May 2016 | |
20 Mar 2017 | AD01 | Registered office address changed from 4 Castle Gate Newark Nottinghamshire NG24 1AX to 6 Pippin Gardens Pippin Gardens Grantham NG31 9SA on 20 March 2017 | |
21 Sep 2016 | AP01 | Appointment of Julian Miller as a director on 1 October 2015 | |
19 Sep 2016 | AP01 | Appointment of Reginald Leslie Symonds as a director on 28 May 2015 | |
22 May 2016 | AR01 | Annual return made up to 1 May 2016 no member list | |
30 Mar 2016 | TM01 | Termination of appointment of Barbara Elsie Diamond as a director on 8 March 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Reginald Leslie Symonds as a director on 10 March 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Anthony Raymond Ablewhite as a director on 4 March 2016 | |
29 Feb 2016 | AP01 | Appointment of Barbara Elsie Diamond as a director on 9 February 2016 | |
29 Feb 2016 | AP01 | Appointment of Roderick Hepburn as a director on 9 February 2016 | |
29 Feb 2016 | AP01 | Appointment of Neil Gatland as a director on 9 February 2016 | |
29 Feb 2016 | AP01 | Appointment of Reginald Leslie Symonds as a director on 9 February 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Jun 2015 | AR01 | Annual return made up to 1 May 2015 no member list | |
01 Jun 2015 | CH01 | Director's details changed for Mr Anthony Raymond Ablewhite on 1 May 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from , St Hugh's 23 Newport, Lincoln, Lincolnshire, LN1 3DN, United Kingdom to 4 Castle Gate Newark Nottinghamshire NG24 1AX on 1 June 2015 | |
01 May 2014 | NEWINC | Incorporation |