INSTITUTE OF PAYROLL PROFESSIONALS

03479281
GOLDFINGER HOUSE 245 CRANMORE BOULEVARD SHIRLEY SOLIHULL B90 4ZL

Documents

Documents
Date Category Description Pages
03 Mar 2025 accounts Annual Accounts 6 Buy now
01 Mar 2025 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2025 gazette Gazette Notice Compulsory 1 Buy now
13 Mar 2024 accounts Annual Accounts 6 Buy now
16 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 officers Termination of appointment of director (Ken Pullar) 1 Buy now
24 Oct 2023 officers Termination of appointment of director (Lizabeth Lay) 1 Buy now
24 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Oct 2023 officers Appointment of director (Mrs Clare Elizabeth Warrington) 2 Buy now
22 Oct 2023 officers Appointment of director (Mr Jason Davenport) 2 Buy now
22 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Mar 2023 accounts Annual Accounts 6 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 6 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Apr 2021 officers Appointment of director (Ms Lizabeth Lay) 2 Buy now
01 Apr 2021 officers Termination of appointment of director (Jason Davenport) 1 Buy now
01 Apr 2021 accounts Annual Accounts 6 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 6 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 accounts Annual Accounts 6 Buy now
06 Mar 2019 officers Change of particulars for director (Mr Ken Pullar) 2 Buy now
13 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Dec 2018 officers Appointment of director (Mr Jason Davenport) 2 Buy now
07 Dec 2018 officers Termination of appointment of director (Eira Jane Hammond) 1 Buy now
07 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Mar 2018 accounts Annual Accounts 6 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2017 accounts Annual Accounts 7 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2016 officers Termination of appointment of director (Michelle Marie Crook) 1 Buy now
01 Nov 2016 officers Termination of appointment of director (Ian Walters) 1 Buy now
01 Nov 2016 officers Appointment of director (Mr Ken Pullar) 2 Buy now
01 Nov 2016 officers Appointment of director (Mrs Eira Jane Hammond) 2 Buy now
28 Sep 2016 officers Termination of appointment of director (Lindsay Vyvyan Melvin) 1 Buy now
10 Dec 2015 annual-return Annual Return 4 Buy now
25 Nov 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Jun 2015 accounts Annual Accounts 9 Buy now
08 Jan 2015 annual-return Annual Return 4 Buy now
10 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2014 accounts Annual Accounts 8 Buy now
15 Jul 2014 officers Appointment of director (Mrs Michelle Marie Crook) 2 Buy now
10 Dec 2013 annual-return Annual Return 3 Buy now
31 Jul 2013 accounts Annual Accounts 10 Buy now
13 Dec 2012 annual-return Annual Return 3 Buy now
17 Sep 2012 accounts Annual Accounts 12 Buy now
07 Aug 2012 officers Termination of appointment of director 1 Buy now
07 Aug 2012 officers Termination of appointment of director (Clifford Vidgeon) 1 Buy now
07 Aug 2012 officers Termination of appointment of director (Paul Willis) 1 Buy now
07 Aug 2012 officers Termination of appointment of director (Paul Willis) 1 Buy now
07 Aug 2012 officers Termination of appointment of director (Ian Whyteside) 1 Buy now
07 Aug 2012 officers Termination of appointment of director (Clifford Vidgeon) 1 Buy now
07 Aug 2012 officers Termination of appointment of director (Paul Rains) 1 Buy now
07 Aug 2012 officers Termination of appointment of director (Eira Hammond) 1 Buy now
07 Aug 2012 officers Termination of appointment of director (Gillian Dale-Skey) 1 Buy now
07 Aug 2012 officers Termination of appointment of director (Michelle Crook) 1 Buy now
07 Aug 2012 officers Termination of appointment of secretary (Gordon Cresswell) 1 Buy now
04 Jul 2012 officers Appointment of director (Mr Paul Willis) 2 Buy now
13 Dec 2011 annual-return Annual Return 10 Buy now
12 Sep 2011 accounts Annual Accounts 23 Buy now
31 Aug 2011 officers Termination of appointment of secretary (Karen Boffey) 1 Buy now
31 Aug 2011 officers Appointment of secretary (Mr Gordon John Cresswell) 2 Buy now
25 Jan 2011 annual-return Annual Return 10 Buy now
09 Nov 2010 officers Termination of appointment of director (Heather Post) 1 Buy now
07 Oct 2010 officers Appointment of director (Mr Ian Whyteside) 2 Buy now
07 Oct 2010 officers Termination of appointment of director (Richard Nutt) 1 Buy now
20 Jul 2010 incorporation Memorandum Articles 12 Buy now
20 Jul 2010 resolution Resolution 3 Buy now
13 Jul 2010 accounts Annual Accounts 19 Buy now
26 Apr 2010 officers Termination of appointment of director (Donald Macarthur) 1 Buy now
26 Apr 2010 officers Termination of appointment of director (Gordon Cresswell) 1 Buy now
09 Mar 2010 officers Appointment of director (Ms Eira Jane Hammond) 1 Buy now
26 Jan 2010 officers Appointment of director (Mr Gordon John Cresswell) 2 Buy now
09 Dec 2009 annual-return Annual Return 7 Buy now
09 Dec 2009 officers Change of particulars for director (Richard John Nutt) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Mrs Michelle Marie Crook) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Dr Donald Edwin Macarthur) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Mrs Gillian Dale-Skey) 2 Buy now
13 Oct 2009 officers Termination of appointment of director (Ken Pullar) 1 Buy now
05 Aug 2009 officers Director appointed mr lindsay vyvyan melvin 1 Buy now
05 Aug 2009 officers Appointment terminated secretary lindsay melvin 1 Buy now
04 Aug 2009 officers Secretary appointed mrs karen michelle boffey 1 Buy now
08 Jul 2009 address Registered office changed on 08/07/2009 from 48 gresham street london EC2V 7AY 1 Buy now
08 Jun 2009 accounts Annual Accounts 20 Buy now
09 Feb 2009 auditors Auditors Resignation Company 2 Buy now
10 Dec 2008 annual-return Annual return made up to 09/12/08 5 Buy now
04 Dec 2008 officers Appointment terminated director alison ward 1 Buy now
26 Nov 2008 officers Director appointed mr paul douglas rains 2 Buy now
25 Nov 2008 officers Director appointed dr donald edwin macarthur 1 Buy now
25 Nov 2008 officers Director appointed mr ian walters 1 Buy now
25 Nov 2008 officers Director appointed mrs michelle marie crook 1 Buy now
25 Nov 2008 officers Appointment terminated director lindsay melvin 1 Buy now