Total Documents | 71 |
---|
Total Pages | 334 |
---|
20 September 2023 | Accounts for a small company made up to 31 December 2022 |
---|---|
7 June 2023 | Confirmation statement made on 7 June 2023 with no updates |
23 February 2023 | Director's details changed for Mr Rupert James Parkin on 4 November 2022 |
4 November 2022 | Registered office address changed from 168 Birmingham Road Shenstone Wood End Lichfield WS14 0NX England to 4 Hockley Court Stratford Road Hockley Heath Solihull B94 6NW on 4 November 2022 |
31 October 2022 | Termination of appointment of David Alan Bradley as a director on 1 September 2022 |
8 September 2022 | Accounts for a small company made up to 31 December 2021 |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates |
17 September 2021 | Accounts for a small company made up to 31 December 2020 |
13 July 2021 | Confirmation statement made on 28 June 2021 with no updates |
17 June 2021 | Satisfaction of charge 085887330002 in full |
17 June 2021 | Satisfaction of charge 085887330001 in full |
2 October 2020 | Director's details changed for Mr Rupert James Parkin on 2 October 2020 |
23 September 2020 | Accounts for a small company made up to 31 December 2019 |
10 July 2020 | Confirmation statement made on 28 June 2020 with no updates |
19 May 2020 | Change of accounting reference date |
27 November 2019 | Resolutions
|
12 July 2019 | Termination of appointment of Megan Stephanie Goodby as a director on 30 June 2019 |
12 July 2019 | Confirmation statement made on 28 June 2019 with no updates |
1 May 2019 | Accounts for a small company made up to 31 August 2018 |
2 July 2018 | Confirmation statement made on 28 June 2018 with no updates |
4 January 2018 | Accounts for a small company made up to 31 August 2017 |
4 January 2018 | Accounts for a small company made up to 31 August 2017 |
1 November 2017 | Appointment of Mr David Alan Bradley as a director on 27 August 2017 |
1 November 2017 | Appointment of Mr David Alan Bradley as a director on 27 August 2017 |
4 August 2017 | Notification of Piper Homes Plc as a person with significant control on 6 April 2016 |
4 August 2017 | Notification of Piper Homes Plc as a person with significant control on 6 April 2016 |
4 August 2017 | Notification of Piper Homes Plc as a person with significant control on 4 August 2017 |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates |
26 April 2017 | Termination of appointment of Ian Robert Calder as a director on 25 April 2017 |
26 April 2017 | Termination of appointment of Ian Robert Calder as a director on 25 April 2017 |
24 January 2017 | Accounts for a small company made up to 31 August 2016 |
24 January 2017 | Accounts for a small company made up to 31 August 2016 |
19 January 2017 | Registered office address changed from 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd England to 168 Birmingham Road Shenstone Wood End Lichfield WS14 0NX on 19 January 2017 |
19 January 2017 | Registered office address changed from 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd England to 168 Birmingham Road Shenstone Wood End Lichfield WS14 0NX on 19 January 2017 |
27 September 2016 | Registration of charge 085887330002, created on 21 September 2016 |
27 September 2016 | Registration of charge 085887330002, created on 21 September 2016 |
27 September 2016 | Registration of charge 085887330001, created on 21 September 2016 |
27 September 2016 | Registration of charge 085887330001, created on 21 September 2016 |
8 September 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
8 September 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
6 July 2016 | Resolutions
|
6 July 2016 | Resolutions
|
5 July 2016 | Current accounting period extended from 30 June 2016 to 31 August 2016 |
5 July 2016 | Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA to 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd on 5 July 2016 |
5 July 2016 | Appointment of Mr Ian Robert Calder as a director on 21 June 2016 |
5 July 2016 | Appointment of Miss Megan Stephanie Goodby as a director on 21 June 2016 |
5 July 2016 | Appointment of Mr Rupert James Parkin as a director on 21 June 2016 |
5 July 2016 | Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA to 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd on 5 July 2016 |
5 July 2016 | Termination of appointment of Robert Spencer Taylor Wood as a director on 21 June 2016 |
5 July 2016 | Termination of appointment of David John Matthews as a director on 21 June 2016 |
5 July 2016 | Current accounting period extended from 30 June 2016 to 31 August 2016 |
5 July 2016 | Termination of appointment of Robert Spencer Taylor Wood as a director on 21 June 2016 |
5 July 2016 | Termination of appointment of Roy Colin Standley as a director on 21 June 2016 |
5 July 2016 | Termination of appointment of David John Matthews as a director on 21 June 2016 |
5 July 2016 | Termination of appointment of Roy Colin Standley as a director on 21 June 2016 |
5 July 2016 | Appointment of Mr Rupert James Parkin as a director on 21 June 2016 |
5 July 2016 | Appointment of Mr Ian Robert Calder as a director on 21 June 2016 |
5 July 2016 | Appointment of Miss Megan Stephanie Goodby as a director on 21 June 2016 |
29 September 2015 | Total exemption small company accounts made up to 30 June 2015 |
29 September 2015 | Total exemption small company accounts made up to 30 June 2015 |
7 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
17 March 2015 | Registered office address changed from 66B Smith Street Warwick CV34 4HU to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 17 March 2015 |
17 March 2015 | Registered office address changed from 66B Smith Street Warwick CV34 4HU to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 17 March 2015 |
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 June 2013 | Incorporation
|
28 June 2013 | Incorporation
|