PIP WM BIDCO 1 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Change of name. Description: Company name changed blyth topco 1 LIMITED LIMITED\certificate issued on 21/03/24. 2024-03-21 View Report
Change of name. Description: Company name changed pip wm bidco 1 LIMITED\certificate issued on 17/03/24. 2024-03-17 View Report
Accounts. Accounts type full. 2024-01-08 View Report
Officers. Officer name: Infrastructure Managers Limited. Change date: 2023-12-15. 2024-01-02 View Report
Confirmation statement. Statement with no updates. 2023-07-21 View Report
Accounts. Accounts type full. 2023-05-04 View Report
Gazette. Gazette filings brought up to date. 2023-03-01 View Report
Gazette. Gazette notice compulsory. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2022-07-12 View Report
Accounts. Accounts type full. 2022-03-08 View Report
Accounts. Accounts type full. 2021-08-05 View Report
Confirmation statement. Statement with updates. 2021-07-02 View Report
Officers. Appointment date: 2020-12-18. Officer name: Pinecroft Corporate Services Limited. 2021-03-03 View Report
Officers. Officer name: Paula Burgess. Termination date: 2020-12-18. 2021-02-05 View Report
Persons with significant control. Psc name: City of Wolverhampton Council. Notification date: 2020-08-12. 2020-08-31 View Report
Persons with significant control. Cessation date: 2020-08-12. Psc name: Pip Wm-Ma Gp Llp. 2020-08-28 View Report
Confirmation statement. Statement with updates. 2020-06-26 View Report
Officers. Officer name: Mr Edward Arthur Wilson. Change date: 2019-10-15. 2019-10-22 View Report
Officers. Officer name: Miss Paula Burgess. Change date: 2019-10-15. 2019-10-22 View Report
Accounts. Accounts type full. 2019-09-23 View Report
Address. Change date: 2019-09-09. Old address: Cannon Place Cannon Street London EC4N 6AF England. New address: Cannon Place, 78 Cannon Street London EC4N 6AF. 2019-09-09 View Report
Confirmation statement. Statement with no updates. 2019-07-18 View Report
Officers. Officer name: Infrastructure Managers Limited. Change date: 2018-08-06. 2019-03-21 View Report
Address. Change date: 2019-03-20. New address: Cannon Place Cannon Street London EC4N 6AF. Old address: Windsor House Bayshill Road Cheltenham GL50 3AT England. 2019-03-20 View Report
Officers. Officer name: Infrastructure Managers Limited. Appointment date: 2018-08-06. 2019-03-18 View Report
Accounts. Change account reference date company previous shortened. 2019-03-18 View Report
Officers. Officer name: Michael William Weston. Termination date: 2018-12-21. 2019-01-07 View Report
Address. New address: Windsor House Bayshill Road Cheltenham GL50 3AT. Change date: 2018-07-06. Old address: 6th Floor, Cheapside House 138 Cheapside London EC2V 6AE United Kingdom. 2018-07-06 View Report
Incorporation. Memorandum articles. 2018-07-02 View Report
Resolution. Description: Resolutions. 2018-07-02 View Report
Mortgage. Charge number: 113684120001. Charge creation date: 2018-06-21. 2018-07-02 View Report
Confirmation statement. Statement with updates. 2018-06-18 View Report
Incorporation. Capital: GBP .01 2018-05-17 View Report