Advanced company searchLink opens in new window

THE PROPERTY INVESTMENT PARTNERSHIP (THE PIP) DEVELOPMENTS LTD

Company number 11647041

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)
27 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2024 AA Accounts for a dormant company made up to 30 October 2023
11 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2024 DS01 Application to strike the company off the register
01 Nov 2023 AD01 Registered office address changed from Hope Street Xchange C/O Office 516 Sunderland Tyne and Wear SR1 3QD England to 65 Long Row South Shields NE33 1JA on 1 November 2023
31 Oct 2023 CH01 Director's details changed for Miss Julie Gibson on 31 October 2023
11 Oct 2023 AA Micro company accounts made up to 30 October 2022
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
26 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
28 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
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
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
12 Jul 2019 PSC04 Change of details for Miss Julie Gibson as a person with significant control on 9 July 2019
12 Jul 2019 PSC07 Cessation of William Gibson as a person with significant control on 9 July 2019
12 Jul 2019 PSC07 Cessation of Sheila Gibson as a person with significant control on 9 July 2019
29 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-29
  • GBP 99