SIDLEY PIPER HOMES (BEACONSFIELD HOUSE) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewDirector's details changed for Mr Alan Robert Millard on 2025-05-05

View Document

16/08/2516 August 2025 Compulsory strike-off action has been discontinued

View Document

16/08/2516 August 2025 Compulsory strike-off action has been discontinued

View Document

14/08/2514 August 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Registered office address changed from Flat 1 Mill House Midland Drive Sutton Coldfield West Midlands B72 1RA United Kingdom to Flat 1 Trinity View House 2 High Street Sutton Coldfield West Midlands B72 1XA on 2024-10-22

View Document

04/10/244 October 2024 Registered office address changed from Vesey House 5-7 High Street Sutton Coldfield B72 1XH United Kingdom to Flat 1 Mill House Midland Drive Sutton Coldfield West Midlands B72 1RA on 2024-10-04

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 113658560004

View Document

26/03/2126 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 113658560001

View Document

26/03/2126 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 113658560002

View Document

26/03/2126 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 113658560003

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER JONATHAN PETER SIDLEY / 16/05/2018

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER JONATHAN PETER SIDLEY / 15/01/2021

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/07/1819 July 2018 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

16/05/1816 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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