SIDLEY PIPER HOMES LTD
Status | LIQUIDATION |
Company No. | 10368059 |
Category | Private Limited Company |
Incorporated | 09 Sep 2016 |
Age | 7 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SIDLEY PIPER HOMES LTD is an liquidation private limited company with number 10368059. It was incorporated 7 years, 7 months, 24 days ago, on 09 September 2016. The company address is Azzurri House Walsall Business Park Azzurri House Walsall Business Park, Walsall, WS9 0RB, West Midlands.
Company Fillings
Change registered office address company with date old address new address
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Address
Type: AD01
Old address: Azzurri House Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB
New address: Azzurri House Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB
Change date: 2023-11-02
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Address
Type: AD01
New address: Azzurri House Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB
Change date: 2023-11-02
Old address: Vesey House 5-7 High Street Sutton Coldfield B72 1XH England
Documents
Liquidation voluntary statement of affairs
Date: 02 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2022
Action Date: 17 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-05-17
Charge number: 103680590009
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Dec 2021
Action Date: 02 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 103680590007
Charge creation date: 2021-12-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Dec 2021
Action Date: 02 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 103680590008
Charge creation date: 2021-12-02
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Apr 2021
Action Date: 23 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-03-23
Charge number: 103680590006
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Mar 2021
Action Date: 23 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 103680590005
Charge creation date: 2021-03-23
Documents
Mortgage satisfy charge full
Date: 18 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 103680590001
Documents
Mortgage satisfy charge full
Date: 18 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 103680590002
Documents
Change person director company with change date
Date: 18 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-15
Officer name: Mr Jonathan Peter Sidley
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Sep 2020
Action Date: 18 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 103680590004
Charge creation date: 2020-09-18
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 May 2020
Action Date: 01 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-05-01
Charge number: 103680590003
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 May 2020
Action Date: 28 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-04-28
Charge number: 103680590002
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 May 2020
Action Date: 28 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 103680590001
Charge creation date: 2020-04-28
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Resolution
Date: 03 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 30 Apr 2019
Action Date: 01 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-01
Capital : 300,075.00 GBP
Documents
Capital allotment shares
Date: 18 Apr 2019
Action Date: 01 Apr 2019
Category: Capital
Type: SH01
Capital : 300,075 GBP
Date: 2019-04-01
Documents
Capital cancellation shares
Date: 06 Nov 2018
Action Date: 13 Oct 2018
Category: Capital
Type: SH06
Capital : 75 GBP
Date: 2018-10-13
Documents
Resolution
Date: 06 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 06 Nov 2018
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Termination director company with name termination date
Date: 10 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-08
Officer name: Gordon Jeremy Smith
Documents
Notification of a person with significant control
Date: 19 Mar 2018
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alan Robert Millard
Notification date: 2018-03-15
Documents
Cessation of a person with significant control
Date: 19 Mar 2018
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gordon Jeremy Smith
Cessation date: 2018-03-15
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-13
Old address: 327 Jockey Road Sutton Coldfield B73 5XE United Kingdom
New address: Vesey House 5-7 High Street Sutton Coldfield B72 1XH
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Change account reference date company current shortened
Date: 21 Nov 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-09-30
Documents
Some Companies
21ST CENTURY LEARNING SUPPORT LIMITED
10 MULBERRY CLOSE,PETERBOROUGH,PE7 1UL
Number: | 07558091 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 STATION ROAD,WEST DRAYTON,UB7 7BT
Number: | 11514070 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 LONDON STREET,READING,RG1 4QA
Number: | 07718252 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 WHARF HOUSE,WORKSOP,S80 1RX
Number: | 04978391 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FAIRBAIRN ROAD,LIVERPOOL,L22 4QA
Number: | 11304100 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BRAMLEY CROFT,SOLIHULL,B90 3EJ
Number: | 09471590 |
Status: | ACTIVE |
Category: | Private Limited Company |