- Company Overview for P.I.P.S. TRUSTEE LIMITED (02011641)
- Filing history for P.I.P.S. TRUSTEE LIMITED (02011641)
- People for P.I.P.S. TRUSTEE LIMITED (02011641)
- More for P.I.P.S. TRUSTEE LIMITED (02011641)
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
|
|
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 |