PIPERHILL CONSTRUCTION - History of Changes


DateDescription
2024-04-07 update account_category FULL => GROUP
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-19 insert coo Nigel Glenn
2024-03-19 insert otherexecutives Nigel Glenn
2024-03-19 delete phone +44 (0)208 166 5607
2024-03-19 insert person Nigel Glenn
2023-11-27 update statutory_documents DIRECTOR APPOINTED MR NIGEL ALEXANDER GLENN
2023-10-02 delete source_ip 92.205.14.67
2023-10-02 insert source_ip 185.28.20.196
2023-10-02 update website_status IndexPageFetchError => OK
2023-08-23 update website_status OK => IndexPageFetchError
2023-04-07 delete address UNIT 14 ACORN BUSINESS CENTRE 2 RIADA AVENUE BALLYMONEY COUNTY ANTRIM NORTHERN IRELAND BT53 7LH
2023-04-07 insert address UNITS 9 - 10 CARN DRIVE CARN INDUSTRIAL ESTATE PORTADOWN CRAIGAVON COUNTY ARMAGH NORTHERN IRELAND BT63 5WJ
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2023 FROM UNIT 14 ACORN BUSINESS CENTRE 2 RIADA AVENUE BALLYMONEY COUNTY ANTRIM BT53 7LH NORTHERN IRELAND
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES
2023-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-01 insert address 9-10 Carn Drive Portadown BT63 5WJ
2022-07-27 delete source_ip 91.109.14.182
2022-07-27 insert address 12 Hay Hill Mayfair W1J 8NR
2022-07-27 insert phone +44 (0)208 166 5607
2022-07-27 insert source_ip 92.205.14.67
2022-06-26 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-03-24 delete address 12 Hay Hill Mayfair London W1J 8NR
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2022-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21 insert address 12 Hay Hill Mayfair London W1J 8NR
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2021-01-14 delete address 12 Hay Hill London W1J 6DQ
2021-01-14 insert address 12 Hay Hill London W1J 8NR
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2020-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-07-22 update website_status OK => FlippedRobots
2019-03-07 update website_status FlippedRobots => OK
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-12-18 update website_status OK => FlippedRobots
2018-10-07 delete address UNIT 14 ACORN BUSINESS CENTRE 2 RIADA AVENUE BALLYMONEY CO ANTRIM BT53 7LH
2018-10-07 insert address UNIT 14 ACORN BUSINESS CENTRE 2 RIADA AVENUE BALLYMONEY COUNTY ANTRIM NORTHERN IRELAND BT53 7LH
2018-10-07 update registered_address
2018-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2018 FROM UNIT 14 ACORN BUSINESS CENTRE 2 RIADA AVENUE BALLYMONEY CO ANTRIM BT53 7LH
2018-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDMUND OSBORNE / 27/09/2018
2018-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCGUIGAN / 27/09/2018
2018-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCERLEAN / 27/09/2018
2018-09-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN MCERLEAN / 27/09/2018
2018-04-04 delete address Unit 14 Acorn Business Centre 2 Riada Avenue Ballymoney BT53 7LH
2018-04-04 delete address Unit 7 Annagh Business Centre Portadown BT62 3BQ
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2018-01-07 update account_category MEDIUM => FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-01 delete address Unit 7 Annagh Business Centre 3 Tandragee Road Portadown BT62 3BQ
2018-01-01 delete phone 0044 (0)28 3833 2151
2018-01-01 insert address Unit 7 Annagh Business Centre Portadown BT62 3BQ
2018-01-01 insert phone (028) 3833 2151
2017-12-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-11-30 delete address 25-26 Albermarle Street London W1S 4HX
2017-11-30 delete address Unit 14 Acorn Business Centre 2 Riada Avenue Ballymoney Northern Ireland BT53 7LH
2017-11-30 delete fax 0044 (0)28 2766 4893
2017-11-30 delete fax 0044 (0)28 3833 9466
2017-11-30 delete fax 0044 28 3833 9466
2017-11-30 delete phone 0044 (0)208 166 5607
2017-11-30 delete phone 0044 (0)28 2766 2123
2017-11-30 delete phone 0044 208 166 5607
2017-11-30 delete phone 0044 28 2766 2123
2017-11-30 delete phone 0044 28 3833 2151
2017-11-30 insert address 12 Hay Hill London W1J 6DQ
2017-05-23 delete source_ip 79.170.40.53
2017-05-23 insert source_ip 91.109.14.182
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16
2016-02-11 update returns_last_madeup_date 2015-01-14 => 2016-01-14
2016-02-11 update returns_next_due_date 2016-02-11 => 2017-02-11
2016-01-19 update statutory_documents 14/01/16 FULL LIST
2016-01-08 update account_category FULL => MEDIUM
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-24 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2015-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCERLEAN / 10/07/2015
2015-07-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EDMUND OSBOURNE / 10/07/2015
2015-02-07 update returns_last_madeup_date 2014-01-14 => 2015-01-14
2015-02-07 update returns_next_due_date 2015-02-11 => 2016-02-11
2015-01-14 update statutory_documents 14/01/15 FULL LIST
2015-01-07 update account_category SMALL => FULL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-12-19 delete address 66 St James's Street London SW1A 1NE
2014-12-19 insert address 25-26 Albermarle Street London W1S 4HX
2014-04-10 delete address Byron House 7-9 St James Street London SW1A 1EE
2014-04-10 delete client Building, Civil and Utilities Contractors
2014-04-10 delete source_ip 254.246.67.182
2014-04-10 insert address 66 St James's Street London SW1A 1NE
2014-04-10 insert client Ministry of Sound, London
2014-02-07 update returns_last_madeup_date 2013-01-14 => 2014-01-14
2014-02-07 update returns_next_due_date 2014-02-11 => 2015-02-11
2014-01-14 update statutory_documents 14/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-24 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2012-01-14 => 2013-01-14
2013-06-24 update returns_next_due_date 2013-02-11 => 2014-02-11
2013-05-15 delete phone +44 (0)28 2766 2123
2013-05-15 delete source_ip 31.222.175.248
2013-05-15 insert address Byron House 7-9 St James Street London SW1A 1EE
2013-05-15 insert address Unit 14 Acorn Business Centre 2 Riada Avenue Ballymoney BT53 7LH
2013-05-15 insert address Unit 7 Annagh Business Centre 3 Tandragee Road Portadown BT62 3BQ
2013-05-15 insert alias Piperhill Construction Limited
2013-05-15 insert alias Piperhill Construction Ltd.
2013-05-15 insert client Building, Civil and Utilities Contractors
2013-05-15 insert client DohertyBaines LLP
2013-05-15 insert client The Maybourne Hotel Group
2013-05-15 insert fax 0044 (0)28 2766 4893
2013-05-15 insert fax 0044 (0)28 3833 9466
2013-05-15 insert phone +44 (0)208 166 5607
2013-05-15 insert phone 0044 (0)208 166 5607
2013-05-15 insert phone 0044 (0)28 2766 2123
2013-05-15 insert phone 0044 (0)28 3833 2151
2013-05-15 insert source_ip 79.170.40.53
2013-05-15 update robots_txt_status www.piperhillconstruction.com: 0 => 200
2013-01-14 delete alias Barclay Communications
2013-01-14 insert alias Piperhill Construction
2013-01-14 insert phone +44 (0)28 2766 2123
2013-01-14 update description
2013-01-14 update founded_year 1997
2013-01-14 update name Piperhill Construction
2013-01-14 update statutory_documents 14/01/13 FULL LIST
2012-12-22 delete alias Piper Hill
2012-12-22 delete alias Piperhill Construction
2012-12-22 delete phone +44 (0)28 2766 2123
2012-12-22 insert alias Barclay Communications
2012-12-22 update description
2012-12-22 update founded_year
2012-12-22 update name Barclay Communications
2012-12-13 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-12-13 update statutory_documents ARTICLES OF ASSOCIATION
2012-12-13 update statutory_documents ALTER ARTICLES 26/11/2012
2012-12-11 delete alias Barclay Communications
2012-12-11 insert alias Piper Hill
2012-12-11 insert alias Piperhill Construction
2012-12-11 insert phone +44 (0)28 2766 2123
2012-12-11 update description
2012-12-11 update founded_year 1997
2012-12-11 update name Piper Hill
2012-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-21 delete alias Piper Hill
2012-11-21 delete alias Piperhill Construction
2012-11-21 delete phone +44 (0)28 2766 2123
2012-11-21 insert alias Barclay Communications
2012-11-21 update description
2012-11-21 update founded_year
2012-11-21 update name Barclay Communications
2012-02-09 update statutory_documents 14/01/12 FULL LIST
2011-12-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-19 update statutory_documents 14/01/11 FULL LIST
2010-08-18 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-16 update statutory_documents DIRECTOR APPOINTED MR KEVIN OSBORNE
2010-06-09 update statutory_documents 25/05/10 STATEMENT OF CAPITAL GBP 19740
2010-02-02 update statutory_documents 14/01/10 FULL LIST
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDMUND OSBOURNE / 14/01/2010
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCGUIGAN / 14/01/2010
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN MCERLEAN / 14/01/2010
2009-10-28 update statutory_documents 98(3) FORM
2009-10-28 update statutory_documents 30/09/09 STATEMENT OF CAPITAL GBP 19239
2009-07-24 update statutory_documents 31/03/09 ANNUAL ACCTS
2009-02-16 update statutory_documents 14/01/09 ANNUAL RETURN SHUTTLE
2008-11-21 update statutory_documents 31/03/08 ANNUAL ACCTS
2008-05-22 update statutory_documents CHANGE IN SIT REG ADD
2008-02-05 update statutory_documents 14/01/08 ANNUAL RETURN SHUTTLE
2008-01-19 update statutory_documents SPECIAL/EXTRA RESOLUTION
2007-10-02 update statutory_documents RET BY CO PURCH OWN SHARS
2007-08-31 update statutory_documents CHANGE OF DIRS/SEC
2007-08-30 update statutory_documents 31/03/07 ANNUAL ACCTS
2007-08-23 update statutory_documents SPECIAL/EXTRA RESOLUTION
2007-08-23 update statutory_documents UPDATED MEM AND ARTS
2007-08-21 update statutory_documents CHANGE IN SIT REG ADD
2007-08-21 update statutory_documents CHANGE OF DIRS/SEC
2007-08-21 update statutory_documents CHANGE OF DIRS/SEC
2007-08-21 update statutory_documents SPECIAL/EXTRA RESOLUTION
2007-05-09 update statutory_documents MORTGAGE SATISFACTION
2007-05-03 update statutory_documents MORTGAGE SATISFACTION
2007-01-24 update statutory_documents 14/01/07 ANNUAL RETURN SHUTTLE
2006-10-05 update statutory_documents 31/03/06 ANNUAL ACCTS
2006-05-23 update statutory_documents 14/01/06 ANNUAL RETURN SHUTTLE
2006-03-10 update statutory_documents PARS RE MORTAGE
2005-10-09 update statutory_documents 31/03/05 ANNUAL ACCTS
2004-07-03 update statutory_documents 31/03/04 ANNUAL ACCTS
2004-05-14 update statutory_documents PARS RE MORTAGE
2004-02-02 update statutory_documents 14/01/04 ANNUAL RETURN SHUTTLE
2003-07-05 update statutory_documents 31/03/03 ANNUAL ACCTS
2003-01-17 update statutory_documents 14/01/03 ANNUAL RETURN SHUTTLE
2002-09-24 update statutory_documents RETURN OF ALLOT OF SHARES
2002-08-15 update statutory_documents 31/03/02 ANNUAL ACCTS
2002-01-31 update statutory_documents 14/01/02 ANNUAL RETURN SHUTTLE
2001-08-18 update statutory_documents 31/03/01 ANNUAL ACCTS
2001-02-20 update statutory_documents 14/01/01 ANNUAL RETURN SHUTTLE
2000-07-18 update statutory_documents 31/03/00 ANNUAL ACCTS
2000-07-18 update statutory_documents RETURN OF ALLOT OF SHARES
2000-02-27 update statutory_documents CHANGE OF ARD
2000-02-27 update statutory_documents 14/01/00 ANNUAL RETURN SHUTTLE
1999-06-29 update statutory_documents CHANGE OF ARD
1999-06-29 update statutory_documents CHANGE IN SIT REG ADD
1999-06-29 update statutory_documents CHANGE OF DIRS/SEC
1999-06-29 update statutory_documents CHANGE OF DIRS/SEC
1999-01-14 update statutory_documents ARTICLES
1999-01-14 update statutory_documents PARS RE DIRS/SIT REG OFF
1999-01-14 update statutory_documents DECLN COMPLNCE REG NEW CO
1999-01-14 update statutory_documents MEMORANDUM