Advanced company searchLink opens in new window

HIPS (TRUSTEES) LIMITED

Company number 03942183

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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