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

Piper Homes (Bransford) Limited

Documents

Total Documents31
Total Pages244

Filing History

19 November 2020Confirmation statement made on 19 November 2020 with no updates
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
27 November 2019Confirmation statement made on 19 November 2019 with no updates
19 September 2019Current accounting period extended from 31 August 2019 to 31 December 2019
16 August 2019Termination of appointment of Megan Stephanie Goodby as a director on 16 August 2019
16 August 2019Termination of appointment of Megan Stephanie Goodby as a secretary on 16 August 2019
2 May 2019Accounts for a small company made up to 31 August 2018
20 December 2018Confirmation statement made on 19 November 2018 with no updates
5 January 2018Accounts for a small company made up to 31 August 2017
3 January 2018Confirmation statement made on 19 November 2017 with no updates
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
30 June 2017Registration of charge 098822420001, created on 28 June 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
30 June 2017Registration of charge 098822420001, created on 28 June 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
30 June 2017Registration of charge 098822420002, created on 28 June 2017
30 June 2017Registration of charge 098822420002, created on 28 June 2017
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 The Old Bank Chambers 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 The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd England to 168 Birmingham Road Shenstone Wood End Lichfield WS14 0NX on 19 January 2017
29 November 2016Confirmation statement made on 19 November 2016 with updates
29 November 2016Confirmation statement made on 19 November 2016 with updates
16 May 2016Current accounting period shortened from 30 November 2016 to 31 August 2016
16 May 2016Current accounting period shortened from 30 November 2016 to 31 August 2016
27 April 2016Appointment of Mr Ian Robert Calder as a director on 18 April 2016
27 April 2016Appointment of Mr Ian Robert Calder as a director on 18 April 2016
20 November 2015Incorporation
Statement of capital on 2015-11-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
20 November 2015Incorporation
Statement of capital on 2015-11-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing