PIPPIN HOUSE PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

28/08/2328 August 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/07/2118 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

13/07/2113 July 2021 Cessation of Rachel Louise Cobb as a person with significant control on 2020-10-01

View Document

13/07/2113 July 2021 Notification of Sandra Syers as a person with significant control on 2020-10-01

View Document

13/07/2113 July 2021 Notification of Colin David Syers as a person with significant control on 2020-10-01

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID SYERS / 10/07/2018

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE COBB / 10/07/2018

View Document

10/07/1810 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE COBB / 10/07/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA SYERS / 10/07/2018

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM PIPPIN HOUSE SESSAY THIRSK NORTH YORKSHIRE YO7 3BE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2017

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL LOUISE COBB

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 01/12/2016

View Document

05/07/175 July 2017 CESSATION OF RICHARD ALEXANDER SYERS AS A PSC

View Document

05/07/175 July 2017 CESSATION OF RACHEL LOUISE SYERS AS A PSC

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, SECRETARY KENNETH GRAHAM

View Document

18/01/1718 January 2017 SECRETARY APPOINTED MRS RACHEL LOUISE COBB

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/04/1514 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/07/135 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/07/118 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA SYERS / 01/10/2009

View Document

20/07/1020 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/07/088 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0622 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 SECRETARY RESIGNED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM: PIPPIN HOUSE, SESSAY THIRST NORTH YORKSHIRE YO7 3BE

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 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