- Company Overview for PIPER HOMES (DURSLEY) LTD (13565278)
- Filing history for PIPER HOMES (DURSLEY) LTD (13565278)
- People for PIPER HOMES (DURSLEY) LTD (13565278)
- Charges for PIPER HOMES (DURSLEY) LTD (13565278)
- More for PIPER HOMES (DURSLEY) LTD (13565278)
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) |
---|---|---|---|
14 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
11 Dec 2024 | PSC05 | Change of details for Piper Homes Plc as a person with significant control on 11 December 2024 | |
11 Dec 2024 | AD01 | Registered office address changed from 4 Hockley Court Stratford Road Hockley Heath Solihull B94 6NW England to Suite 4 Europa House Europa Way Britannia Enterprise Park Lichfield Staffordshire WS14 9TZ on 11 December 2024 | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
08 Aug 2024 | TM01 | Termination of appointment of Darren John Farmer as a director on 31 July 2024 | |
20 Feb 2024 | TM01 | Termination of appointment of Sarah Jayne Cooper as a director on 15 January 2024 | |
20 Feb 2024 | AP01 | Appointment of Mr Darren John Farmer as a director on 10 January 2024 | |
03 Feb 2024 | TM01 | Termination of appointment of Timothy Edward Nutt as a director on 8 January 2024 | |
24 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
16 Sep 2023 | MR04 | Satisfaction of charge 135652780004 in full | |
14 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
14 Jul 2023 | TM01 | Termination of appointment of Ian Sadler as a director on 14 July 2023 | |
07 Jul 2023 | AP01 | Appointment of Ms Sarah Jayne Cooper as a director on 3 July 2023 | |
27 Apr 2023 | TM01 | Termination of appointment of Jonathan Edward Rhodes as a director on 27 April 2023 | |
23 Feb 2023 | CH01 | Director's details changed for Mr Kenneth Lee Michael Noble on 4 November 2022 | |
23 Feb 2023 | CH01 | Director's details changed for Mr Rupert James Parkin on 12 November 2022 | |
04 Nov 2022 | AD01 | Registered 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 Oct 2022 | TM01 | Termination of appointment of Dave Bradley as a director on 1 September 2022 | |
03 Oct 2022 | AP01 | Appointment of Mr Timothy Edward Nutt as a director on 26 September 2022 | |
03 Oct 2022 | AP01 | Appointment of Mr Ian Sadler as a director on 26 September 2022 | |
28 Sep 2022 | MR01 | Registration of charge 135652780004, created on 16 September 2022 | |
20 Sep 2022 | AP01 | Appointment of Mr Jonathan Edward Rhodes as a director on 10 September 2022 | |
09 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 |