MYSIPP TRUSTEES (PROPERTY) LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/01/2531 January 2025 Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on 2025-01-31

View Document

23/01/2523 January 2025 Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on 2025-01-23

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/02/2412 February 2024 Registered office address changed from 55 Maid Marian Way Nottingham NG1 6GE United Kingdom to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on 2024-02-12

View Document

02/02/242 February 2024 Change of details for Talbot and Muir Limited as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Termination of appointment of Robert Andrew Little as a director on 2024-01-31

View Document

01/02/241 February 2024 Appointment of Mr Ross Campbell Allan as a director on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Neal Alan Wilkins as a director on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Joshua James Welsh as a director on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Peter James Moran as a director on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Thomas Paul Hickling as a director on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Wendy Wai Chee Cheung as a director on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Joanne Linley as a director on 2024-01-31

View Document

02/01/242 January 2024 Appointment of Mr Peter Gordon John Docherty as a director on 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Dan James Cowland as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

16/05/2316 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/05/234 May 2023 Termination of appointment of Jane Ann Ridgley as a director on 2023-05-01

View Document

15/02/2315 February 2023 Appointment of Mrs Joanne Linley as a director on 2023-02-10

View Document

15/02/2315 February 2023 Appointment of Wendy Wai Chee Cheung as a director on 2023-02-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Termination of appointment of David Bonneywell as a director on 2022-10-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

10/10/2210 October 2022 Termination of appointment of William Arthur Self as a director on 2022-10-06

View Document

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

View Accounts

19/11/2119 November 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

03/08/213 August 2021 Appointment of Joshua James Welsh as a director on 2021-05-25

View Document

03/08/213 August 2021 Appointment of Peter James Moran as a director on 2021-05-25

View Document

03/08/213 August 2021 Appointment of Robert Andrew Little as a director on 2021-05-25

View Document

03/08/213 August 2021 Appointment of Thomas Paul Hickling as a director on 2021-05-25

View Document

03/08/213 August 2021 Appointment of Neal Alan Wilkins as a director on 2021-05-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 22 CLARENDON STREET NOTTINGHAM NG1 5HQ

View Document

17/07/1917 July 2019 CESSATION OF TALBOT AND MUIR SIPP LLP AS A PSC

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TALBOT AND MUIR LIMITED

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 CESSATION OF ATTIVO GROUP LTD AS A PSC

View Document

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/09/1613 September 2016 DIRECTOR APPOINTED JOSEPH BRIAN TALBOT

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED PAUL ANDREW DAVRILL

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARPER

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR DAVID BONNEYWELL

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR GRAHAM MACDONALD MUIR

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR IAN PLUMPTON

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM JESSOP HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES HARPER / 13/01/2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

14/04/1614 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, SECRETARY NICOLA GOLDSMITH

View Document

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053429810004

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053429810003

View Document

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 2 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053429810002

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR IAN JOSEPH PLUMPTON

View Document

02/08/132 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/07/1330 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053429810001

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES HARPER / 16/06/2012

View Document

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/04/1224 April 2012 COMPANY NAME CHANGED ATTIVO 24 LIMITED CERTIFICATE ISSUED ON 24/04/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA GOLDSMITH

View Document

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/03/1111 March 2011 SECRETARY APPOINTED MS NICOLA GOLDSMITH

View Document

11/03/1111 March 2011 SECRETARY APPOINTED MS NICOLA GOLDSMITH

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, SECRETARY MARK LOADER

View Document

15/02/1115 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/02/1017 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED SECRETARY IAIN VALENTINE

View Document

14/07/0914 July 2009 SECRETARY APPOINTED MR MARK LOADER

View Document

23/02/0923 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/04/0810 April 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 3 FAIRVIEW COURT, FAIRVIEW ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2EX

View Document

18/05/0618 May 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 COMPANY NAME CHANGED CF24 LIMITED CERTIFICATE ISSUED ON 14/09/05

View Document

05/09/055 September 2005 COMPANY NAME CHANGED UTOPIA PROPERTY INVESTMENTS LIMI TED CERTIFICATE ISSUED ON 05/09/05

View Document

01/03/051 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 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