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)
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