TIPPERHURST LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved following liquidation

View Document

12/09/2312 September 2023 Final Gazette dissolved following liquidation

View Document

12/06/2312 June 2023 Return of final meeting in a members' voluntary winding up

View Document

12/06/2312 June 2023 Liquidators' statement of receipts and payments to 2022-12-02

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVE BARTH / 01/01/2019

View Document

04/03/194 March 2019

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER TRENT

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

17/10/1717 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER TRENT / 10/01/2017

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/10/157 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER TRENT / 01/10/2014

View Document

16/10/1416 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/10/1321 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVE BARTH / 20/05/2013

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/10/1223 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/10/1118 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ABEL / 04/04/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVE BARTH / 04/04/2011

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / STEVEN BARRIE SMITH / 04/04/2011

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM LEVEL 35 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED STEVE BARTH

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR LEIGH HARRISON

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ABEL / 21/10/2010

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED RICHARD ABEL

View Document

15/10/1015 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR BRUNO ANGLES

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUNO ANGLES / 01/07/2010

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / STEVEN BARRIE SMITH / 01/07/2010

View Document

30/06/1030 June 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY ANNABELLE HELPS

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED LEIGH PETER HARRISON

View Document

21/05/1021 May 2010 TERMINATE DIR APPOINTMENT COLIN DAVID CHANTER

View Document

16/03/1016 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED PETER TRENT

View Document

16/02/1016 February 2010 TERMINATE DIR APPOINTMENT RICHARD JOHN HUGHES

View Document

17/12/0917 December 2009 SOLVENCY STATEMENT DATED 17/12/09

View Document

17/12/0917 December 2009 STATEMENT BY DIRECTORS

View Document

17/12/0917 December 2009 17/12/09 STATEMENT OF CAPITAL EUR 1 17/12/09 STATEMENT OF CAPITAL GBP 48.852596

View Document

17/12/0917 December 2009 REDUCE ISSUED CAPITAL 17/12/2009

View Document

15/10/0915 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED BRUNO ANGLES

View Document

20/04/0920 April 2009 SHARE AGREEMENT OTC

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR MARK VORBACH

View Document

03/04/093 April 2009 GBP NC 0/500000000 18/03/09

View Document

24/03/0924 March 2009 NC INC ALREADY ADJUSTED 18/03/2009

View Document

24/03/0924 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGHES / 18/03/2009

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED MARK ADRIAN VORBACH

View Document

06/01/096 January 2009 DIRECTOR APPOINTED RICHARD JOHN HUGHES

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HARRISON

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR SEAN MACDONALD

View Document

08/10/088 October 2008 SECTION 175 26/09/2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

19/10/0719 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: LEVEL 30 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD

View Document

16/05/0716 May 2007 TRU&FAIR BAL SHEET 30/06/06

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

30/03/0730 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 COMPANY BUSINESS 30/06/05

View Document

16/05/0616 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/01/0517 January 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0216 January 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information