Download leads from Nexok and grow your business. Find out more

Piper Homes (Far Forest) Limited

Documents

Total Documents71
Total Pages334

Filing History

20 September 2023Accounts for a small company made up to 31 December 2022
7 June 2023Confirmation statement made on 7 June 2023 with no updates
23 February 2023Director's details changed for Mr Rupert James Parkin on 4 November 2022
4 November 2022Registered 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 2022Termination of appointment of David Alan Bradley as a director on 1 September 2022
8 September 2022Accounts for a small company made up to 31 December 2021
7 June 2022Confirmation statement made on 7 June 2022 with no updates
17 September 2021Accounts for a small company made up to 31 December 2020
13 July 2021Confirmation statement made on 28 June 2021 with no updates
17 June 2021Satisfaction of charge 085887330002 in full
17 June 2021Satisfaction of charge 085887330001 in full
2 October 2020Director's details changed for Mr Rupert James Parkin on 2 October 2020
23 September 2020Accounts for a small company made up to 31 December 2019
10 July 2020Confirmation statement made on 28 June 2020 with no updates
19 May 2020Change of accounting reference date
27 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-26
12 July 2019Termination of appointment of Megan Stephanie Goodby as a director on 30 June 2019
12 July 2019Confirmation statement made on 28 June 2019 with no updates
1 May 2019Accounts for a small company made up to 31 August 2018
2 July 2018Confirmation statement made on 28 June 2018 with no updates
4 January 2018Accounts for a small company made up to 31 August 2017
4 January 2018Accounts for a small company made up to 31 August 2017
1 November 2017Appointment of Mr David Alan Bradley as a director on 27 August 2017
1 November 2017Appointment of Mr David Alan Bradley as a director on 27 August 2017
4 August 2017Notification of Piper Homes Plc as a person with significant control on 6 April 2016
4 August 2017Notification of Piper Homes Plc as a person with significant control on 6 April 2016
4 August 2017Notification of Piper Homes Plc as a person with significant control on 4 August 2017
4 July 2017Confirmation statement made on 28 June 2017 with updates
4 July 2017Confirmation statement made on 28 June 2017 with updates
26 April 2017Termination of appointment of Ian Robert Calder as a director on 25 April 2017
26 April 2017Termination of appointment of Ian Robert Calder as a director on 25 April 2017
24 January 2017Accounts for a small company made up to 31 August 2016
24 January 2017Accounts for a small company made up to 31 August 2016
19 January 2017Registered 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 2017Registered 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 2016Registration of charge 085887330002, created on 21 September 2016
27 September 2016Registration of charge 085887330002, created on 21 September 2016
27 September 2016Registration of charge 085887330001, created on 21 September 2016
27 September 2016Registration of charge 085887330001, created on 21 September 2016
8 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 75
8 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 75
6 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-21
6 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-21
5 July 2016Current accounting period extended from 30 June 2016 to 31 August 2016
5 July 2016Registered 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 2016Appointment of Mr Ian Robert Calder as a director on 21 June 2016
5 July 2016Appointment of Miss Megan Stephanie Goodby as a director on 21 June 2016
5 July 2016Appointment of Mr Rupert James Parkin as a director on 21 June 2016
5 July 2016Registered 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 2016Termination of appointment of Robert Spencer Taylor Wood as a director on 21 June 2016
5 July 2016Termination of appointment of David John Matthews as a director on 21 June 2016
5 July 2016Current accounting period extended from 30 June 2016 to 31 August 2016
5 July 2016Termination of appointment of Robert Spencer Taylor Wood as a director on 21 June 2016
5 July 2016Termination of appointment of Roy Colin Standley as a director on 21 June 2016
5 July 2016Termination of appointment of David John Matthews as a director on 21 June 2016
5 July 2016Termination of appointment of Roy Colin Standley as a director on 21 June 2016
5 July 2016Appointment of Mr Rupert James Parkin as a director on 21 June 2016
5 July 2016Appointment of Mr Ian Robert Calder as a director on 21 June 2016
5 July 2016Appointment of Miss Megan Stephanie Goodby as a director on 21 June 2016
29 September 2015Total exemption small company accounts made up to 30 June 2015
29 September 2015Total exemption small company accounts made up to 30 June 2015
7 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 75
7 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 75
26 March 2015Total exemption small company accounts made up to 30 June 2014
26 March 2015Total exemption small company accounts made up to 30 June 2014
17 March 2015Registered 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 2015Registered 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 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 75
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 75
28 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
28 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing