Advanced company searchLink opens in new window

121 THE PIPPIN MANAGEMENT LIMITED

Company number 10592835

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)
12 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
23 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
14 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
14 Feb 2023 CH01 Director's details changed for Mrs Linda Christine Swann on 12 February 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 January 2022
13 Sep 2022 AP03 Appointment of Mrs Linda Swann as a secretary on 12 September 2022
13 Sep 2022 TM02 Termination of appointment of Ehomemove Ltd as a secretary on 8 September 2022
13 Sep 2022 AD01 Registered office address changed from C/O Nestmoove 2 Beaufort West London Road Bath BA1 6QB England to 21 Wenhill Heights Wenhill Heights Calne SN11 0JZ on 13 September 2022
08 Aug 2022 AD01 Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to C/O Nestmoove 2 Beaufort West London Road Bath BA1 6QB on 8 August 2022
08 Aug 2022 AP04 Appointment of Ehomemove Ltd as a secretary on 1 August 2022
08 Aug 2022 TM02 Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 1 August 2022
22 Mar 2022 AD01 Registered office address changed from G/Floor, Clays End Barn Newton St. Loe Bath BA2 9DE England to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on 22 March 2022
14 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
31 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
11 Mar 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
31 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
11 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
14 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
30 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2019 AA Micro company accounts made up to 31 January 2018
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2018 TM01 Termination of appointment of Elizabeth Margaret Aulman as a director on 2 October 2018
12 Jun 2018 TM01 Termination of appointment of Jane Dobree Rowell as a director on 8 June 2018
08 Feb 2018 AP04 Appointment of Pm Property Services (Wessex) Ltd as a secretary on 8 February 2018