About

Registered Number: 01690127
Date of Incorporation: 10/01/1983 (41 years and 4 months ago)
Company Status: Active
Registered Address: 220 Vale Road, Tonbridge, Kent, TN9 1SP

 

Founded in 1983, Piper Group Management Ltd have registered office in Kent, it has a status of "Active". The companies directors are listed as Bowler, Jonathan David Matthew, Field, Sally.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLER, Jonathan David Matthew 01 April 2012 - 1
FIELD, Sally 01 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 14 February 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 13 February 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 13 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 30 January 2013
AP01 - Appointment of director 14 August 2012
CERTNM - Change of name certificate 14 May 2012
RESOLUTIONS - N/A 02 May 2012
CONNOT - N/A 02 May 2012
TM01 - Termination of appointment of director 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
AP01 - Appointment of director 27 April 2012
AP01 - Appointment of director 27 April 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 14 January 2010
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 26 February 2009
AA - Annual Accounts 03 March 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 07 March 2007
363a - Annual Return 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
AA - Annual Accounts 02 March 2006
363a - Annual Return 23 February 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
AA - Annual Accounts 15 April 2005
363s - Annual Return 05 April 2005
287 - Change in situation or address of Registered Office 18 March 2005
AA - Annual Accounts 03 March 2004
363s - Annual Return 20 February 2004
287 - Change in situation or address of Registered Office 20 February 2004
AUD - Auditor's letter of resignation 15 April 2003
RESOLUTIONS - N/A 11 April 2003
RESOLUTIONS - N/A 11 April 2003
RESOLUTIONS - N/A 11 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
123 - Notice of increase in nominal capital 11 April 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
363s - Annual Return 27 March 2001
AA - Annual Accounts 27 February 2001
395 - Particulars of a mortgage or charge 13 March 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 14 March 1999
AA - Annual Accounts 02 March 1999
AA - Annual Accounts 27 February 1998
363s - Annual Return 20 February 1998
288c - Notice of change of directors or secretaries or in their particulars 20 February 1998
363s - Annual Return 16 April 1997
AA - Annual Accounts 25 February 1997
288b - Notice of resignation of directors or secretaries 17 October 1996
363s - Annual Return 20 March 1996
AA - Annual Accounts 26 February 1996
363s - Annual Return 20 February 1995
AA - Annual Accounts 20 February 1995
288 - N/A 24 February 1994
288 - N/A 24 February 1994
363s - Annual Return 22 February 1994
AA - Annual Accounts 22 February 1994
395 - Particulars of a mortgage or charge 16 April 1993
AA - Annual Accounts 25 February 1993
363s - Annual Return 25 February 1993
AA - Annual Accounts 06 April 1992
363s - Annual Return 02 March 1992
AA - Annual Accounts 06 April 1991
363a - Annual Return 06 April 1991
288 - N/A 10 September 1990
AA - Annual Accounts 29 March 1990
363 - Annual Return 29 March 1990
288 - N/A 12 June 1989
AA - Annual Accounts 10 May 1989
363 - Annual Return 06 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1988
287 - Change in situation or address of Registered Office 18 February 1988
AA - Annual Accounts 25 January 1988
363 - Annual Return 25 January 1988
AA - Annual Accounts 08 January 1987
363 - Annual Return 08 January 1987
MEM/ARTS - N/A 24 February 1983
NEWINC - New incorporation documents 10 January 1983

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 February 2000 Outstanding

N/A

Legal charge 31 March 1993 Outstanding

N/A

Mortgage 13 May 1983 Fully Satisfied

N/A

Mortgage debenture 13 May 1983 Fully Satisfied

N/A

Mortgage debenture 11 May 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.