- Company Overview for HIPS (TRUSTEES) LIMITED (03942183)
- Filing history for HIPS (TRUSTEES) LIMITED (03942183)
- People for HIPS (TRUSTEES) LIMITED (03942183)
- More for HIPS (TRUSTEES) LIMITED (03942183)
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) |
---|---|---|---|
07 Dec 2016 | TM01 | Termination of appointment of James Alexander Claydon as a director on 1 December 2016 | |
26 May 2016 | CH01 | Director's details changed for Brian Charleton on 26 May 2016 | |
26 May 2016 | CH01 | Director's details changed for Helen Frances Mayfield on 21 April 2016 | |
15 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Apr 2016 | AP03 | Appointment of Wendy Fiona Rogers as a secretary on 1 April 2016 | |
01 Apr 2016 | TM02 | Termination of appointment of Roger Thomas Virley Tyson as a secretary on 1 April 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
08 Jul 2015 | TM01 | Termination of appointment of Roger Thomas Virley Tyson as a director on 30 June 2015 | |
02 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Apr 2015 | TM01 | Termination of appointment of Russell Dale Stimson as a director on 1 April 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Mar 2015 | CH01 | Director's details changed for Helen Frances Mayfield on 1 March 2014 | |
12 Feb 2015 | CH01 | Director's details changed for Mrs Clare Mayo on 1 December 2014 | |
16 Jul 2014 | AP01 | Appointment of Andrew Jonathan Taylor as a director on 25 June 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of John Kenneth Hopkins as a director on 25 June 2014 | |
09 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 Apr 2014 | AP01 | Appointment of Brian Charleton as a director | |
14 Mar 2014 | AD04 | Register(s) moved to registered office address | |
12 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
31 Jan 2014 | TM01 | Termination of appointment of Stephen Harrison as a director | |
12 Aug 2013 | AP02 | Appointment of Bes Trustees Plc as a director | |
09 Aug 2013 | TM01 | Termination of appointment of Capital Cranfield Pension Trustees Limited as a director | |
10 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 Jul 2013 | AD01 | Registered office address changed from Valley House, Marston Road Marston Moretaine Bedford Bedfordshire MK43 0PP on 2 July 2013 | |
08 Apr 2013 | AP01 | Appointment of James Alexander Claydon as a director |