Advanced company searchLink opens in new window

PIPPINS PLACE MANAGEMENT COMPANY LIMITED

Company number 09883186

Filter by category

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)
13 May 2024 AA Micro company accounts made up to 30 November 2023
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
21 Jul 2023 AAMD Amended micro company accounts made up to 30 November 2022
30 May 2023 AA Micro company accounts made up to 30 November 2022
23 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
27 Sep 2022 AA Micro company accounts made up to 30 November 2021
28 Jun 2022 PSC01 Notification of Philip William Raisey as a person with significant control on 29 April 2022
27 Jun 2022 PSC07 Cessation of Alan Craig as a person with significant control on 29 April 2022
27 Jun 2022 AD01 Registered office address changed from 2 Savoy Mews Savoy Mews London SW9 9AT England to 55 East Street Faversham Kent ME13 8AF on 27 June 2022
23 Jun 2022 TM01 Termination of appointment of Melanie Lynn Perkins as a director on 12 June 2022
21 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with updates
20 Dec 2021 PSC01 Notification of Timothy David Hampshire as a person with significant control on 1 December 2021
20 Dec 2021 PSC01 Notification of Alan Craig as a person with significant control on 1 December 2021
14 Dec 2021 PSC01 Notification of David Jackson as a person with significant control on 1 December 2021
26 Jun 2021 AA Micro company accounts made up to 30 November 2020
09 Apr 2021 PSC01 Notification of Rebecca Coleman as a person with significant control on 17 January 2021
16 Jan 2021 CH01 Director's details changed for Miss Melanie Lynn Perkins on 8 January 2021
16 Jan 2021 PSC01 Notification of Melanie Lynn Perkins as a person with significant control on 8 January 2021
04 Jan 2021 AP01 Appointment of Miss Rebecca Claire Coleman as a director on 4 January 2021
04 Jan 2021 TM01 Termination of appointment of Graeme Mark Lovedale as a director on 4 January 2021
29 Dec 2020 CH01 Director's details changed for Mrs Melanie Lynn Perkins on 28 December 2020
28 Dec 2020 AD01 Registered office address changed from 2 Savoy Mews Stockwell Road London SW9 9ET England to 2 Savoy Mews Savoy Mews London SW9 9AT on 28 December 2020
28 Dec 2020 AD01 Registered office address changed from 1 Bewick Avenue Topsham Exeter Devon EX3 0FF England to 2 Savoy Mews Stockwell Road London SW9 9ET on 28 December 2020
28 Dec 2020 PSC07 Cessation of Graeme Mark Lovedale as a person with significant control on 28 December 2020
28 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates