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

Piper Living Limited

Documents

Total Documents36
Total Pages106

Filing History

3 February 2024Termination of appointment of Timothy Edward Nutt as a director on 8 January 2024
22 January 2024Termination of appointment of Andrew William Browne as a director on 22 January 2024
24 September 2023Accounts for a small company made up to 31 December 2022
27 July 2023Confirmation statement made on 25 July 2023 with no updates
14 July 2023Termination of appointment of Ian Sadler as a director on 14 July 2023
27 April 2023Termination of appointment of Jonathan Edward Rhodes as a director on 27 April 2023
20 April 2023Company name changed hamelin partnerships LTD\certificate issued on 20/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-14
23 February 2023Director's details changed for Mr Kenneth Lee Noble on 4 November 2022
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 Staffordshire, 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
3 October 2022Appointment of Mr Timothy Edward Nutt as a director on 26 September 2022
3 October 2022Appointment of Mr Ian Sadler as a director on 26 September 2022
8 September 2022Accounts for a small company made up to 31 December 2021
25 July 2022Confirmation statement made on 25 July 2022 with no updates
27 May 2022Appointment of Mr Andrew William Browne as a director on 1 May 2022
24 November 2021Appointment of Mr Jonathan Edward Rhodes as a director on 24 November 2021
27 September 2021Accounts for a small company made up to 31 December 2020
27 July 2021Confirmation statement made on 27 July 2021 with updates
28 June 2021Registration of charge 115541390002, created on 22 June 2021
24 June 2021Registration of charge 115541390001, created on 22 June 2021
23 September 2020Accounts for a small company made up to 31 December 2019
7 September 2020Confirmation statement made on 4 September 2020 with no updates
20 September 2019Current accounting period extended from 31 August 2019 to 31 December 2019
12 September 2019Confirmation statement made on 4 September 2019 with no updates
12 September 2019Appointment of Mr Kenneth Lee Noble as a director on 1 September 2019
11 September 2019Termination of appointment of Megan Stephanie Goodby as a director on 1 September 2019
13 June 2019Cessation of Kenneth Lee Noble as a person with significant control on 6 September 2018
13 June 2019Cessation of Rupert James Parkin as a person with significant control on 6 September 2018
13 June 2019Notification of Piper Homes Plc as a person with significant control on 6 September 2018
5 March 2019Statement of capital following an allotment of shares on 5 September 2018
  • GBP 1
5 March 2019Notification of Rupert James Parkin as a person with significant control on 5 September 2018
5 March 2019Notification of Kenneth Lee Noble as a person with significant control on 5 September 2018
4 March 2019Cessation of Piper Homes Plc as a person with significant control on 5 September 2018
12 September 2018Current accounting period shortened from 30 September 2019 to 31 August 2019
5 September 2018Incorporation
Statement of capital on 2018-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing