- Company Overview for I.P.M.SIPP LIMITED (03173815)
- Filing history for I.P.M.SIPP LIMITED (03173815)
- People for I.P.M.SIPP LIMITED (03173815)
- Charges for I.P.M.SIPP LIMITED (03173815)
- More for I.P.M.SIPP LIMITED (03173815)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 64 | |
31 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
05 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 63 | |
13 Apr 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
13 Apr 2012 | CH01 | Director's details changed for David Andrew Sutcliffe on 13 April 2012 | |
13 Apr 2012 | CH01 | Director's details changed for John Richard Poyner on 9 May 2011 | |
13 Apr 2012 | CH01 | Director's details changed for Robert John Sweet on 13 April 2012 | |
13 Apr 2012 | CH01 | Director's details changed for Dafydd Cynog Evans on 13 April 2012 | |
13 Apr 2012 | CH01 | Director's details changed for Jonathan Andrew Lochery on 13 April 2012 | |
13 Apr 2012 | CH03 | Secretary's details changed for Barbara Anne Parker on 13 April 2012 | |
08 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 | |
20 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
16 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
02 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
14 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 62 | |
06 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 61 | |
10 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
18 Jan 2011 | AD01 | Registered office address changed from Cintel House Watton Road Ware Hertfordshire SG12 0AE on 18 January 2011 | |
23 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
12 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 60 | |
17 Mar 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
17 Jul 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
13 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 59 | |
28 Apr 2009 | 363a | Return made up to 07/03/09; full list of members | |
28 Apr 2009 | 190 | Location of debenture register |