C4C SIP TRUSTEE LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewRegistered office address changed from Ground Floor Office a No1 the Design Centre, Roman Way Crusader Park C/O Capital for Colleagues Plc Warminster BA12 8SP to 1st Floor Offices Whitebridge Lane Stone ST15 8LQ on 2025-06-16

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Notification of John Arthur Lewis as a person with significant control on 2022-01-10

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

04/04/224 April 2022 Cessation of John Stephen Eckersley as a person with significant control on 2022-01-10

View Document

18/02/2218 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

17/01/2217 January 2022 Registered office address changed from 2nd Floor Office C, the Design Centre, Roman Way Crusader Park Warminster BA12 8SP England to Ground Floor Office a No1 the Design Centre, Roman Way Crusader Park C/O Capital for Colleagues Plc Warminster BA12 8SP on 2022-01-17

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/08/2019 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/10/1928 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR ALISTAIR MALCOLM THOMSON CURRIE

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ECKERSLEY

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR JOHN ARTHUR LEWIS

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 8TH FLOOR 111 PICCADILLY MANCHESTER M1 2HY ENGLAND

View Document

26/09/1926 September 2019 COMPANY NAME CHANGED PICCADILLY SIP TRUSTEE LIMITED CERTIFICATE ISSUED ON 26/09/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

09/10/189 October 2018 SECRETARY APPOINTED MR JOHN ARTHUR LEWIS

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 9TH FLOOR 111 PICCADILLY MANCHESTER M1 2HY UNITED KINGDOM

View Document

12/04/1612 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information