Advanced company searchLink opens in new window

PIPER COURT MANAGEMENT COMPANY NO. 2 LTD

Company number 08392907

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
24 Aug 2018 AP01 Appointment of Mr Roy Steven Hicks as a director on 24 August 2018
06 Aug 2018 SH01 Statement of capital following an allotment of shares on 11 June 2018
  • GBP 12
24 Jul 2018 SH01 Statement of capital following an allotment of shares on 11 June 2018
  • GBP 10
11 Jun 2018 PSC01 Notification of Jeannette Callus as a person with significant control on 11 June 2018
11 Jun 2018 TM01 Termination of appointment of Jonathan Cavanna as a director on 11 June 2018
11 Jun 2018 TM01 Termination of appointment of Brian Gerald Bargent as a director on 11 June 2018
11 Jun 2018 AP01 Appointment of Mrs Jeannette Callus as a director on 11 June 2018
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
21 Sep 2017 AA Accounts for a dormant company made up to 28 February 2017
08 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
01 Feb 2017 AP01 Appointment of Mr Jonathan Cavanna as a director on 31 January 2017
01 Feb 2017 TM01 Termination of appointment of Eugene John Charles Rapson as a director on 31 January 2017
20 Jul 2016 AA Accounts for a dormant company made up to 28 February 2016
08 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
30 Nov 2015 CH04 Secretary's details changed for Tms South West Limited on 1 November 2015
19 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
16 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
08 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
25 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
19 Feb 2014 AP04 Appointment of Tms South West Limited as a secretary
04 Jun 2013 AD01 Registered office address changed from , Cavanna House Riviera Park, Nicholson Road, Torquay, TQ2 7TD, United Kingdom on 4 June 2013
07 Feb 2013 NEWINC Incorporation