121 THE PIPPIN MANAGEMENT LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

11/02/2511 February 2025 Director's details changed for Mr Paul Morgan on 2025-02-10

View Document

11/02/2511 February 2025 Director's details changed for Mrs Linda Christine Swann on 2025-02-10

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

14/02/2314 February 2023 Director's details changed for Mrs Linda Christine Swann on 2023-02-12

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

13/09/2213 September 2022 Appointment of Mrs Linda Swann as a secretary on 2022-09-12

View Document

13/09/2213 September 2022 Registered office address changed from C/O Nestmoove 2 Beaufort West London Road Bath BA1 6QB England to 21 Wenhill Heights Wenhill Heights Calne SN11 0JZ on 2022-09-13

View Document

13/09/2213 September 2022 Termination of appointment of Ehomemove Ltd as a secretary on 2022-09-08

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 DISS40 (DISS40(SOAD))

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AULMAN

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR JANE ROWELL

View Document

08/02/188 February 2018 CORPORATE SECRETARY APPOINTED PM PROPERTY SERVICES (WESSEX) LTD

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 4 ST. CATHERINES CLOSE CALNE SN11 8XE ENGLAND

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 DIRECTOR APPOINTED MR PAUL MORGAN

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARE

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM FLAT 5, 121 THE PIPPIN CALNE WILTSHIRE SN11 8JQ ENGLAND

View Document

31/01/1731 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company