Advanced company searchLink opens in new window

P.I.P.S. TRUSTEE LIMITED

Company number 02011641

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)
30 Jan 2015 AD02 Register inspection address has been changed from 3 Hyburn Close Hemel Hempstead Hertfordshire HP3 8NS United Kingdom to 6 York Street Norwich NR2 2AN
30 Jan 2015 AD04 Register(s) moved to registered office address 6 York Street Norwich Norfolk NR2 2AN
29 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
31 Mar 2014 AD01 Registered office address changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF on 31 March 2014
11 Mar 2014 TM02 Termination of appointment of Barry Dixon as a secretary
11 Mar 2014 TM01 Termination of appointment of David Armstrong as a director
02 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 8
02 Jan 2014 CH01 Director's details changed for Steven John Attwill on 31 December 2013
02 Jan 2014 CH01 Director's details changed for Mr Stephen Paul Walker on 31 December 2013
02 Jan 2014 CH01 Director's details changed for Rose Mooney on 31 December 2013
02 Jan 2014 AD03 Register(s) moved to registered inspection location
02 Jan 2014 CH01 Director's details changed for Louisa Bull on 31 December 2013
17 Sep 2013 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE England on 17 September 2013
13 Sep 2013 AP01 Appointment of Louisa Bull as a director
03 Sep 2013 AA Total exemption full accounts made up to 31 May 2013
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
02 Jan 2013 CH01 Director's details changed for David Michael Armstrong on 1 October 2009
02 Jan 2013 AD03 Register(s) moved to registered inspection location
13 Dec 2012 TM01 Termination of appointment of Anthony Newbery as a director
03 Aug 2012 AA Total exemption full accounts made up to 31 May 2012
26 Jun 2012 AP01 Appointment of Steven John Attwill as a director
05 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
04 Jan 2012 AD01 Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 4 January 2012
15 Dec 2011 TM01 Termination of appointment of a director
15 Sep 2011 AA Total exemption full accounts made up to 31 May 2011