PIPER VENTURES LIMITED

2 Leman Street, London, E1W 9US, United Kingdom
StatusACTIVE
Company No.06600988
CategoryPrivate Limited Company
Incorporated23 May 2008
Age16 years
JurisdictionEngland Wales

SUMMARY

PIPER VENTURES LIMITED is an active private limited company with number 06600988. It was incorporated 16 years ago, on 23 May 2008. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 22 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-22

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Baylight Properties Limited

Change date: 2024-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-09

Old address: 30 City Road London EC1Y 2AB United Kingdom

New address: 2 Leman Street London E1W 9US

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Christopher Seymour Smit

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-31

Officer name: Christopher Seymour Smit

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-22

Officer name: Mr Christopher Seymour Smit

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Change person director company with change date

Date: 14 May 2017

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Seymour Smit

Change date: 2016-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-15

Officer name: Mr Christopher Seymour Smit

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher Seymour Smit

Change date: 2015-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Address

Type: AD01

New address: 30 City Road London EC1Y 2AB

Change date: 2015-06-05

Old address: 58-60 Berners Street London W1T 3JS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Crispin Noel Kelly

Change date: 2015-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-06

Officer name: Mr Crispin Noel Bernard Kelly

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 23 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Crispin Noel Bernard Kelly

Change date: 2010-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 23 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Crispin Noel Bernard Kelly

Change date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Crispin Noel Bernard Kelly

Change date: 2010-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / crispin kelly / 09/04/2009

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 23/05/08-23/05/08\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed christopher seymour smit

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed crispin noel bernard kelly

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary a&h registrars & secretaries LIMITED

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director a&h directors LIMITED

Documents

View document PDF

Incorporation company

Date: 23 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOURNE & SLATER PROPERTIES LIMITED

THE OLD BANK CHAMBERS 27 LINCOLN CROFT,STAFFORDSHIRE,WS14 0ND

Number:11164442
Status:ACTIVE
Category:Private Limited Company

BUSINESS STUDIO LONDON LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:07093521
Status:ACTIVE
Category:Private Limited Company

DIVINE CARE SERVICES LIMITED

UNIT 23B, 19-35 SYLVAN GROVE,LONDON,SE15 1PD

Number:06510203
Status:ACTIVE
Category:Private Limited Company

ED BUILDING AND ENGINEERING LTD

6 JAMESON STREET,WOLVERHAMPTON,WV6 0NS

Number:11171921
Status:ACTIVE
Category:Private Limited Company

KARMA KANDIES LTD

24 LYNNWOOD TERRACE,NEWCASTLE UPON TYNE,NE4 6UL

Number:11341580
Status:ACTIVE
Category:Private Limited Company

MANSON CONTRACTORS LTD

FLAT 3,LONDON,N3 2EB

Number:09194714
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source