Advanced company searchLink opens in new window

PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED

Company number 06399511

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Dec 2017 ANNOTATION Rectified The TM01 was removed from the public register on 16/02/2018 as it is factually inaccurate or is derived from something factually inaccurate
18 Dec 2017 TM01 Termination of appointment of Gershon Daniel Cohen as a director on 5 December 2017
18 Dec 2017 TM01 Termination of appointment of Mohammed Sameer Amin as a director on 5 December 2017
20 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
17 Jul 2017 AA Full accounts made up to 31 December 2016
16 Feb 2017 AP01 Appointment of Mr Andrew Brian Deacon as a director on 14 February 2017
16 Feb 2017 TM01 Termination of appointment of James Anthony O'halloran as a director on 14 February 2017
31 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
18 Jul 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
18 Jul 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
18 Jul 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
18 Jul 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
28 Jun 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
26 Apr 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
26 Apr 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
08 Feb 2016 AP01 Appointment of Mr James Anthony O'halloran as a director on 23 December 2015
11 Jan 2016 TM01 Termination of appointment of Kevin Brown as a director on 23 December 2015
12 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4
12 Nov 2015 CH04 Secretary's details changed for State Street (Guernsey) Limited on 11 November 2015
11 Nov 2015 CH01 Director's details changed for Mr Mohammed Sameer Amin on 11 November 2015
08 Oct 2015 TM01 Termination of appointment of William James Haughey as a director on 8 September 2015
03 Oct 2015 AP01 Appointment of Kevin Brown as a director on 8 September 2015
20 Aug 2015 CH01 Director's details changed for Mr Ivan Hong-Yee Wong on 31 July 2015
06 Aug 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
23 Jul 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014