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 |