- Company Overview for PIP MANAGER LIMITED (09425434)
- Filing history for PIP MANAGER LIMITED (09425434)
- People for PIP MANAGER LIMITED (09425434)
- More for PIP MANAGER LIMITED (09425434)
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) |
---|---|---|---|
28 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 8 June 2017
|
|
27 Feb 2017 | AD01 | Registered office address changed from Cheapside House 138 Cheapside London EC2V 6AE England to 6th Floor Cheapside House 138 Cheapside London EC2V 6AE on 27 February 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
11 Jan 2017 | TM01 | Termination of appointment of Mark Hyde Harrison as a director on 11 January 2017 | |
01 Dec 2016 | AP01 | Appointment of Mr Anthony John Poulter as a director on 1 December 2016 | |
28 Nov 2016 | CH01 | Director's details changed for Ms Paula Burgess on 22 December 2015 | |
07 Oct 2016 | AP01 | Appointment of Mr Jonathan Robert Bailie as a director on 1 October 2016 | |
11 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
03 Mar 2016 | AP01 | Appointment of Ms Isabel Hsiao Wen Liu as a director on 12 January 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | CH01 | Director's details changed for Mark Hyde Harrison on 17 February 2016 | |
01 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 8 January 2016
|
|
01 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2015 | AP01 | Appointment of Ms Paula Burgess as a director on 7 September 2015 | |
24 Apr 2015 | AP01 | Appointment of Mark Hyde Harrison as a director on 1 April 2015 | |
19 Apr 2015 | AP01 | Appointment of Ms Joanne Segars as a director on 1 April 2015 | |
15 Apr 2015 | AP01 | Appointment of Mr Lindsay Peter Tomlinson as a director on 30 March 2015 | |
25 Mar 2015 | AD01 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to Cheapside House 138 Cheapside London EC2V 6AE on 25 March 2015 | |
24 Mar 2015 | CERTNM |
Company name changed de facto 2165 LIMITED\certificate issued on 24/03/15
|
|
24 Mar 2015 | AP01 | Appointment of Mr Michael William Weston as a director on 23 March 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director on 23 March 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Travers Smith Limited as a director on 23 March 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Ihor Shershunovych as a director on 23 March 2015 | |
24 Mar 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 31 December 2015 | |
06 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-06
|