PIPER GROUP PLC

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved following liquidation

View Document

17/05/2217 May 2022 Final Gazette dissolved following liquidation

View Document

17/02/2217 February 2022 Return of final meeting in a members' voluntary winding up

View Document

14/12/2114 December 2021 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14

View Document

06/08/216 August 2021 Appointment of a voluntary liquidator

View Document

06/08/216 August 2021 Resignation of a liquidator

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR ANTHONY PETER VARNEY

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR IAN DAWS

View Document

29/06/1529 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/07/141 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/06/1328 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES DAWS / 21/03/2011

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/08/103 August 2010 APPT OF CHAIRMAN/COMPANY ACCOUNTS APPROVED 19/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID STANLEY PARKES / 06/11/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES DAWS / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HUNT / 22/10/2009

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW TYLER

View Document

03/07/083 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/055 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 145/153 HIGH STREET RAYLEIGH ESSEX SS6 7QZ

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

08/08/018 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0126 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

13/03/9713 March 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

13/03/9713 March 1997 AUDITORS' REPORT

View Document

13/03/9713 March 1997 AUDITORS' STATEMENT

View Document

13/03/9713 March 1997 BALANCE SHEET

View Document

13/03/9713 March 1997 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

13/03/9713 March 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/03/9713 March 1997 ADOPT MEM AND ARTS 25/02/97

View Document

13/03/9713 March 1997 REREGISTRATION PRI-PLC 25/02/97

View Document

06/03/976 March 1997 NC INC ALREADY ADJUSTED 25/02/97

View Document

06/03/976 March 1997 CAP £49900 25/02/97

View Document

06/03/976 March 1997 £ NC 90000/189000 25/02/97

View Document

06/03/976 March 1997 RE SH ALLOTMENT 25/02/97

View Document

05/03/975 March 1997 NEW SECRETARY APPOINTED

View Document

05/03/975 March 1997 SECRETARY RESIGNED

View Document

29/01/9729 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/07/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 27/06/95; CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/08/945 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/945 August 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 REGISTERED OFFICE CHANGED ON 05/08/94

View Document

11/05/9411 May 1994 £ IC 82600/63600 01/05/94 £ SR 19000@1=19000

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 COMPANY NAME CHANGED H.R. PIPER BRISTOL LIMITED CERTIFICATE ISSUED ON 21/04/93

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

10/09/9210 September 1992 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/07

View Document

16/07/9216 July 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

26/10/8926 October 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

04/10/884 October 1988 REGISTERED OFFICE CHANGED ON 04/10/88 FROM: CONSULTA HOUSE 104A HIGH STREET BRENTWOOD ESSEX

View Document

23/09/8823 September 1988 NC INC ALREADY ADJUSTED 13/04/88

View Document

23/09/8823 September 1988 £ NC 1000/90000

View Document

23/09/8823 September 1988 ALTER MEM AND ARTS 13/04/88

View Document

23/09/8823 September 1988 WD 16/09/88 AD 19/07/88--------- £ SI 82500@1=82500 £ IC 100/82600

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

18/08/8818 August 1988 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 RETURN MADE UP TO 02/12/87; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

28/01/8728 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

View Document

30/09/8130 September 1981 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company