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

Piper Homes (Broadwas) Limited

Documents

Total Documents44
Total Pages176

Filing History

20 December 2023Confirmation statement made on 9 December 2023 with no updates
20 September 2023Total exemption full accounts made up to 31 December 2022
23 February 2023Director's details changed for Mr Rupert James Parkin on 4 November 2022
21 December 2022Confirmation statement made on 9 December 2022 with no updates
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
22 December 2021Confirmation statement made on 9 December 2021 with updates
27 October 2021Notification of Weser Limited as a person with significant control on 11 October 2021
27 October 2021Cessation of Piper Homes Plc as a person with significant control on 11 October 2021
16 September 2021Accounts for a small company made up to 31 December 2020
22 April 2021Satisfaction of charge 099322760002 in full
22 April 2021Satisfaction of charge 099322760001 in full
9 December 2020Confirmation statement made on 9 December 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
20 January 2020Confirmation statement made on 29 December 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 secretary on 16 August 2019
16 August 2019Termination of appointment of Megan Stephanie Goodby as a director on 16 August 2019
1 May 2019Accounts for a small company made up to 31 August 2018
16 January 2019Confirmation statement made on 29 December 2018 with no updates
4 January 2018Accounts for a small company made up to 31 August 2017
3 January 2018Confirmation statement made on 29 December 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
26 April 2017Termination of appointment of Ian Robert Calder as a director on 25 April 2017
26 April 2017Registration of charge 099322760002, created on 25 April 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.
26 April 2017Registration of charge 099322760002, created on 25 April 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.
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
13 January 2017Confirmation statement made on 29 December 2016 with updates
13 January 2017Confirmation statement made on 29 December 2016 with updates
16 May 2016Current accounting period shortened from 31 December 2016 to 31 August 2016
16 May 2016Current accounting period shortened from 31 December 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
8 February 2016Registration of charge 099322760001, created on 21 January 2016
8 February 2016Registration of charge 099322760001, created on 21 January 2016
30 December 2015Incorporation
Statement of capital on 2015-12-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
30 December 2015Incorporation
Statement of capital on 2015-12-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed