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 - £10Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Director's details changed for Mr Alan Robert Millard on 2025-05-05 |
| 16/08/2516 August 2025 | Compulsory strike-off action has been discontinued |
| 16/08/2516 August 2025 | Compulsory strike-off action has been discontinued |
| 14/08/2514 August 2025 | Confirmation statement made on 2025-05-15 with no updates |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 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 |
| 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 |
| 31/08/2431 August 2024 | Compulsory strike-off action has been discontinued |
| 28/08/2428 August 2024 | Confirmation statement made on 2024-05-15 with no updates |
| 06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/03/2426 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 19/07/2319 July 2023 | Confirmation statement made on 2023-05-15 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 30/03/2130 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 113658560004 |
| 26/03/2126 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 113658560001 |
| 26/03/2126 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 113658560002 |
| 26/03/2126 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 113658560003 |
| 22/02/2122 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER JONATHAN PETER SIDLEY / 16/05/2018 |
| 18/01/2118 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER JONATHAN PETER SIDLEY / 15/01/2021 |
| 15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/07/1819 July 2018 | CURRSHO FROM 31/05/2019 TO 31/03/2019 |
| 16/05/1816 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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