- Company Overview for EXECUTIVE PIPELINE LIMITED (08495647)
- Filing history for EXECUTIVE PIPELINE LIMITED (08495647)
- People for EXECUTIVE PIPELINE LIMITED (08495647)
- More for EXECUTIVE PIPELINE LIMITED (08495647)
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) |
---|---|---|---|
01 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with updates | |
09 Mar 2022 | AP01 | Appointment of Lord Waheed Alli as a director on 9 March 2022 | |
10 Sep 2021 | PSC04 | Change of details for Lorna Fitzsimons as a person with significant control on 29 October 2020 | |
07 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 19 April 2020 with updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
14 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
14 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 28 September 2016
|
|
02 Jun 2017 | SH10 | Particulars of variation of rights attached to shares | |
02 Jun 2017 | SH08 | Change of share class name or designation | |
19 May 2017 | CH01 | Director's details changed for Baroness Margaret Josephine Mcdonagh on 18 April 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
07 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jun 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
15 Nov 2015 | AD01 | Registered office address changed from Park House 200 Drake Street Rochdale Lancashire OL16 1PJ to 4 Prince Albert Road London NW1 7SN on 15 November 2015 |