SIDLEY PIPER HOMES LTD

Azzurri House Walsall Business Park Azzurri House Walsall Business Park, Walsall, WS9 0RB, West Midlands
StatusLIQUIDATION
Company No.10368059
CategoryPrivate Limited Company
Incorporated09 Sep 2016
Age7 years, 7 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103680590001

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103680590002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 06 Nov 2018

Action Date: 13 Oct 2018

Category: Capital

Type: SH06

Capital : 75 GBP

Date: 2018-10-13

Documents

View document PDF

Resolution

Date: 06 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 06 Nov 2018

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21ST CENTURY LEARNING SUPPORT LIMITED

10 MULBERRY CLOSE,PETERBOROUGH,PE7 1UL

Number:07558091
Status:ACTIVE
Category:Private Limited Company

COMET SERVICES LTD

9 STATION ROAD,WEST DRAYTON,UB7 7BT

Number:11514070
Status:ACTIVE
Category:Private Limited Company

CORSARO PROPERTIES LTD

105 LONDON STREET,READING,RG1 4QA

Number:07718252
Status:ACTIVE
Category:Private Limited Company

JDMC LIMITED

FLAT 3 WHARF HOUSE,WORKSOP,S80 1RX

Number:04978391
Status:ACTIVE
Category:Private Limited Company

RICH VERNON GARDENS LTD

7 FAIRBAIRN ROAD,LIVERPOOL,L22 4QA

Number:11304100
Status:ACTIVE
Category:Private Limited Company

SHORT BACK & SHELDON LTD

14 BRAMLEY CROFT,SOLIHULL,B90 3EJ

Number:09471590
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