I.P.M.SIPP LIMITED

03173815
CAMBRIDGE HOUSE UNIT B CAMPUS SIX CAXTON WAY STEVENAGE SG1 2XD

Documents

Documents
Date Category Description Pages
03 May 2024 accounts Annual Accounts 6 Buy now
28 Feb 2024 mortgage Registration of a charge 8 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2023 accounts Annual Accounts 6 Buy now
16 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2023 mortgage Statement of satisfaction of a charge 2 Buy now
25 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 officers Appointment of director (Mr Balbinder Singh Bains) 2 Buy now
16 Jun 2022 accounts Annual Accounts 6 Buy now
06 Dec 2021 accounts Annual Accounts 6 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 6 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 accounts Annual Accounts 6 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2019 mortgage Registration of a charge 15 Buy now
11 Feb 2019 mortgage Registration of a charge 15 Buy now
11 Feb 2019 mortgage Registration of a charge 15 Buy now
23 Apr 2018 accounts Annual Accounts 6 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2017 officers Termination of appointment of director (Robert John Sweet) 1 Buy now
08 Jun 2017 accounts Annual Accounts 6 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Feb 2017 mortgage Registration of a charge 23 Buy now
01 Dec 2016 mortgage Statement of satisfaction of a charge 2 Buy now
01 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
25 Nov 2016 mortgage Registration of a charge 23 Buy now
25 Nov 2016 mortgage Registration of a charge 23 Buy now
26 May 2016 accounts Annual Accounts 6 Buy now
31 Mar 2016 annual-return Annual Return 7 Buy now
11 Jun 2015 accounts Annual Accounts 6 Buy now
31 Mar 2015 annual-return Annual Return 7 Buy now
31 Mar 2015 officers Change of particulars for director (Ms Claire Susan Warren) 2 Buy now
31 Mar 2015 officers Change of particulars for director (Mr James Michael Randall) 2 Buy now
31 Mar 2015 officers Change of particulars for director (Mr Ian Russell Napier) 2 Buy now
31 Mar 2015 officers Change of particulars for secretary (Mrs Carolyn Jane Sutcliffe) 1 Buy now
18 Dec 2014 mortgage Registration of a charge 7 Buy now
07 Nov 2014 mortgage Registration of a charge 7 Buy now
28 Aug 2014 accounts Annual Accounts 6 Buy now
08 Jul 2014 officers Termination of appointment of secretary (Barbara Parker) 1 Buy now
08 Jul 2014 officers Appointment of director (Ms Claire Susan Warren) 2 Buy now
08 Jul 2014 officers Appointment of director (Mr Ian Russell Napier) 2 Buy now
08 Jul 2014 officers Appointment of director (Mr James Michael Randall) 2 Buy now
08 Jul 2014 officers Appointment of secretary (Mrs Carolyn Jane Sutcliffe) 2 Buy now
07 Mar 2014 annual-return Annual Return 5 Buy now
12 Aug 2013 accounts Annual Accounts 5 Buy now
07 Apr 2013 annual-return Annual Return 5 Buy now
19 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
12 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
31 May 2012 accounts Annual Accounts 5 Buy now
05 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
13 Apr 2012 annual-return Annual Return 5 Buy now
13 Apr 2012 officers Change of particulars for director (David Andrew Sutcliffe) 2 Buy now
13 Apr 2012 officers Change of particulars for director (John Richard Poyner) 2 Buy now
13 Apr 2012 officers Change of particulars for director (Robert John Sweet) 2 Buy now
13 Apr 2012 officers Change of particulars for director (Dafydd Cynog Evans) 2 Buy now
13 Apr 2012 officers Change of particulars for director (Jonathan Andrew Lochery) 2 Buy now
13 Apr 2012 officers Change of particulars for secretary (Barbara Anne Parker) 1 Buy now
08 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Sep 2011 accounts Annual Accounts 5 Buy now
16 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
14 Jun 2011 mortgage Particulars of a mortgage or charge 7 Buy now
06 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
10 Mar 2011 annual-return Annual Return 8 Buy now
18 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jun 2010 accounts Annual Accounts 5 Buy now
12 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
17 Mar 2010 annual-return Annual Return 6 Buy now
17 Jul 2009 accounts Annual Accounts 5 Buy now
13 May 2009 mortgage Particulars of a mortgage or charge / charge no: 59 3 Buy now
28 Apr 2009 annual-return Return made up to 07/03/09; full list of members 4 Buy now
28 Apr 2009 address Location of debenture register 1 Buy now
28 Apr 2009 address Location of register of members 1 Buy now
19 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 57 3 Buy now
19 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 58 3 Buy now
15 Dec 2008 accounts Annual Accounts 5 Buy now
03 May 2008 mortgage Particulars of a mortgage or charge / charge no: 56 3 Buy now
14 Apr 2008 annual-return Return made up to 07/03/08; full list of members 4 Buy now
18 Feb 2008 officers Director's particulars changed 1 Buy now
02 Feb 2008 accounts Annual Accounts 4 Buy now
21 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 May 2007 annual-return Return made up to 07/03/07; full list of members 3 Buy now
01 May 2007 address Location of debenture register 1 Buy now
31 Jan 2007 accounts Annual Accounts 4 Buy now
15 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
15 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Apr 2006 annual-return Return made up to 07/03/06; full list of members 3 Buy now
04 Apr 2006 officers Director's particulars changed 1 Buy now
04 Apr 2006 address Location of debenture register 1 Buy now
04 Apr 2006 officers Director's particulars changed 1 Buy now
11 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Feb 2006 accounts Annual Accounts 4 Buy now
27 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now