PIPESTONE PROPERTIES LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

17/08/2317 August 2023 Director's details changed for Mr Maher Mikati on 2023-01-01

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

12/10/2212 October 2022 Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY United Kingdom to Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 2022-10-12

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Director's details changed for Mr Maher Mikati on 2021-06-01

View Document

17/06/2117 June 2021 Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW to 7 st John's Road Harrow Middlesex HA1 2EY on 2021-06-17

View Document

24/04/1524 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/12/144 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

04/12/144 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN HARRIS / 04/12/2014

View Document

21/10/1421 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/12/1220 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/11/1125 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/11/1017 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC THEVENOUX / 27/11/2009

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN HARRIS / 27/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOUSTAPHA EL SOLH / 27/11/2009

View Document

21/11/0921 November 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOUSTAPHA EI SOIH / 17/04/2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 S386 DISP APP AUDS 25/07/2008

View Document

17/06/0817 June 2008 APP AUD 03/06/2008

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MARC THEVENOUX

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD TAYLOR

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY SAMANTHA WONDERLING

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED MOUSTAPHA EI SOIH

View Document

11/04/0811 April 2008 SECRETARY APPOINTED KAREN HARRIS

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM MARK TAYLOR & CO 310 HARBOUR YARD CHELSEA HARBOUR LONDON SW10 0XD

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

15/11/0715 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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