THE PROPERTY INVESTMENT PARTNERSHIP (THE PIP) LTD
Company number 11646317
- Company Overview for THE PROPERTY INVESTMENT PARTNERSHIP (THE PIP) LTD (11646317)
- Filing history for THE PROPERTY INVESTMENT PARTNERSHIP (THE PIP) LTD (11646317)
- People for THE PROPERTY INVESTMENT PARTNERSHIP (THE PIP) LTD (11646317)
- Charges for THE PROPERTY INVESTMENT PARTNERSHIP (THE PIP) LTD (11646317)
- Insolvency for THE PROPERTY INVESTMENT PARTNERSHIP (THE PIP) LTD (11646317)
- More for THE PROPERTY INVESTMENT PARTNERSHIP (THE PIP) LTD (11646317)
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) |
---|---|---|---|
09 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2024 | |
05 Nov 2024 | REC2 | Receiver's abstract of receipts and payments to 19 July 2024 | |
26 Jul 2024 | RM02 | Notice of ceasing to act as receiver or manager | |
07 Nov 2023 | AD01 | Registered office address changed from Hope Street Xchange C/O Office 516 Sunderland Tyne and Wear SR1 3QD England to Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 7 November 2023 | |
07 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2023 | LIQ02 | Statement of affairs | |
27 Oct 2023 | RM01 | Appointment of receiver or manager | |
05 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
02 Sep 2022 | MR01 | Registration of charge 116463170004, created on 22 August 2022 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
22 Apr 2022 | MR01 | Registration of charge 116463170003, created on 21 April 2022 | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Jul 2021 | MR04 | Satisfaction of charge 116463170001 in full | |
30 Jul 2021 | MR04 | Satisfaction of charge 116463170002 in full | |
29 Jul 2021 | AA01 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 | |
26 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
26 Jul 2021 | PSC04 | Change of details for Miss Julie Gibson as a person with significant control on 23 October 2020 | |
26 Jul 2021 | CH01 | Director's details changed for Miss Julie Gibson on 23 October 2020 | |
19 May 2021 | AD01 | Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG United Kingdom to Hope Street Xchange C/O Office 516 Sunderland Tyne and Wear SR1 3QD on 19 May 2021 | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
22 Aug 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
03 Dec 2019 | MR01 | Registration of charge 116463170001, created on 2 December 2019 | |
03 Dec 2019 | MR01 | Registration of charge 116463170002, created on 2 December 2019 |