Advanced company searchLink opens in new window

PIPER FARMS ENERGY LIMITED

Company number 09204292

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2024 AP01 Appointment of Mrs Rosemary Piper as a director on 1 March 2023
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
23 Jun 2023 MR01 Registration of charge 092042920002, created on 21 June 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
16 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
29 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2021 MA Memorandum and Articles of Association
13 Jul 2021 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
07 Jul 2021 AP01 Appointment of Mr Mark William Piper as a director on 28 June 2021
06 Jul 2021 PSC07 Cessation of Longhorn Power Limited as a person with significant control on 28 June 2021
06 Jul 2021 AP01 Appointment of Mr Richard Jesse Piper as a director on 28 June 2021
06 Jul 2021 AP01 Appointment of Mr Andrew Jesse Piper as a director on 28 June 2021
06 Jul 2021 TM01 Termination of appointment of Matthew George Setchell as a director on 28 June 2021
06 Jul 2021 TM01 Termination of appointment of Ocs Services Limited as a director on 28 June 2021
06 Jul 2021 TM01 Termination of appointment of Michael John Bullard as a director on 28 June 2021
06 Jul 2021 TM02 Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 28 June 2021
06 Jul 2021 PSC02 Notification of Piper Farms Feedstock Ltd as a person with significant control on 28 June 2021
06 Jul 2021 AD01 Registered office address changed from 6th Floor Holborn London EC1N 2HT to Conghurst Farm Conghurst Lane Hawkhurst Cranbrook TN18 4RW on 6 July 2021
06 Jul 2021 MR04 Satisfaction of charge 092042920001 in full
29 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
03 Dec 2020 AA Accounts for a small company made up to 29 February 2020
13 Nov 2020 AP02 Appointment of Ocs Services Limited as a director on 13 November 2020
18 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates