GIPPING PROJECTS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Appointment of Mr Julian Michael Davies as a director on 2025-04-02

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

21/03/2521 March 2025 Group of companies' accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Memorandum and Articles of Association

View Document

01/09/231 September 2023 Resolutions

View Document

25/08/2325 August 2023 Notification of Gipping Trustees Limited as a person with significant control on 2023-08-24

View Document

25/08/2325 August 2023 Cessation of Andrew Jason Laflin as a person with significant control on 2023-08-24

View Document

25/08/2325 August 2023 Cessation of Paul Christopher Orriss as a person with significant control on 2023-08-24

View Document

26/06/2326 June 2023 Purchase of own shares.

View Document

06/06/236 June 2023 Cancellation of shares. Statement of capital on 2023-05-22

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/01/2330 January 2023 Secretary's details changed for Mr Paul Christopher Orriss on 2023-01-30

View Document

30/01/2330 January 2023 Change of details for Mr Paul Christopher Orriss as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Director's details changed for Mr Paul Christopher Orriss on 2023-01-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/04/227 April 2022 Purchase of own shares.

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/02/2115 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER ORRISS / 14/02/2020

View Document

03/03/203 March 2020 14/02/20 STATEMENT OF CAPITAL GBP 48163.42

View Document

03/03/203 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCEWEN

View Document

27/02/2027 February 2020 CESSATION OF CHRIS ANGUS MCEWEN AS A PSC

View Document

12/02/2012 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

05/03/195 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

05/02/185 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/05/1617 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1617 May 2016 30/03/16 STATEMENT OF CAPITAL GBP 74763.4640

View Document

08/04/168 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/04/157 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 AUDITOR'S RESIGNATION

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/05/146 May 2014 ADOPT ARTICLES 28/02/2014

View Document

16/04/1416 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

06/11/136 November 2013 REDUCE ISSUED CAPITAL 11/10/2013

View Document

06/11/136 November 2013 STATEMENT BY DIRECTORS

View Document

06/11/136 November 2013 06/11/13 STATEMENT OF CAPITAL GBP 82714.0

View Document

06/11/136 November 2013 SOLVENCY STATEMENT DATED 11/10/13

View Document

06/11/136 November 2013 CAPITAL REDEMPTION RESERVE REDUCED 11/10/2013

View Document

22/10/1322 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 81713

View Document

22/10/1322 October 2013 CONSOLIDATION 01/10/13

View Document

22/10/1322 October 2013 ADOPT ARTICLES 01/10/2013

View Document

22/10/1322 October 2013 SUB-DIVISION 01/10/13

View Document

18/10/1318 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BLEMINGS

View Document

09/10/139 October 2013 DIRECTOR APPOINTED ANDREW JASON LAFLIN

View Document

08/05/138 May 2013 08/05/13 STATEMENT OF CAPITAL GBP 113350

View Document

28/03/1328 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

27/02/1327 February 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

25/06/1225 June 2012 19/06/12 STATEMENT OF CAPITAL GBP 111360

View Document

23/04/1223 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

23/04/1223 April 2012 31/05/11 STATEMENT OF CAPITAL GBP 111360

View Document

13/02/1213 February 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANGUS MCEWEN / 26/05/2011

View Document

25/03/1125 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

11/02/1111 February 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

02/07/102 July 2010 21/06/10 STATEMENT OF CAPITAL GBP 110620

View Document

16/04/1016 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 PREVSHO FROM 31/03/2010 TO 30/11/2009

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/03/0923 March 2009 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