PIPPINS ROSES LIMITED

Bankside 300 Peachman Way Bankside 300 Peachman Way, Norwich, NR7 0LB, Norfolk, United Kingdom
StatusACTIVE
Company No.09654712
CategoryPrivate Limited Company
Incorporated24 Jun 2015
Age8 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

PIPPINS ROSES LIMITED is an active private limited company with number 09654712. It was incorporated 8 years, 10 months, 9 days ago, on 24 June 2015. The company address is Bankside 300 Peachman Way Bankside 300 Peachman Way, Norwich, NR7 0LB, Norfolk, United Kingdom.



Company Fillings

Certificate change of name company

Date: 07 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed peter beales roses LIMITED\certificate issued on 07/02/24

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096547120001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed peter beales garden centre LTD\certificate issued on 04/04/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-15

Officer name: Helen Joy Lee

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth Ernest March

Change date: 2018-10-18

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kenneth Flood

Change date: 2018-10-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2018

Action Date: 15 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096547120001

Charge creation date: 2018-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-28

New address: Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB

Old address: 30 Norwich Street Dereham Norfolk NR19 1BX United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kenneth Flood

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Joy Lee

Appointment date: 2015-07-31

Documents

View document PDF

Incorporation company

Date: 24 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IN-STYLE KITCHENS & BEDROOMS LTD

24 ALMONDS GREEN,LIVERPOOL,L12 5HS

Number:08675045
Status:ACTIVE
Category:Private Limited Company

MELBOURN PROPERTIES LIMITED

50 THE RIDINGS,SURBITON,KT5 8HQ

Number:11034357
Status:ACTIVE
Category:Private Limited Company

PEACE HOSPICE SHOPS LIMITED

PEACE HOSPICE CARE,WATFORD,WD17 3PH

Number:02908934
Status:ACTIVE
Category:Private Limited Company

PEARTREE VIEW CONSULTING LTD

22 CHURCH LANE,BRISTOL,BS48 3PQ

Number:11710692
Status:ACTIVE
Category:Private Limited Company

R.D.SHARP LIMITED

2 TOWER HOUSE,HULL,HU12 9HU

Number:00696080
Status:ACTIVE
Category:Private Limited Company
Number:CS000414
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source