About

Registered Number: 05994388
Date of Incorporation: 10/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Langford Locks, Kidlington, Oxford, Oxfordshire, OX5 1HZ

 

Having been setup in 2006, Pye Homes Ltd have registered office in Oxford, Oxfordshire, it's status in the Companies House registry is set to "Active". Pye Homes Ltd has one director listed as Price, Alan David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRICE, Alan David 21 December 2011 - 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 08 August 2019
PSC07 - N/A 18 April 2019
PSC05 - N/A 18 April 2019
PSC02 - N/A 18 April 2019
AA01 - Change of accounting reference date 04 January 2019
PSC07 - N/A 04 January 2019
PSC07 - N/A 04 January 2019
PSC07 - N/A 04 January 2019
PSC07 - N/A 04 January 2019
PSC02 - N/A 04 January 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 06 November 2017
RESOLUTIONS - N/A 13 September 2017
SH19 - Statement of capital 13 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 September 2017
CAP-SS - N/A 13 September 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 14 December 2016
AUD - Auditor's letter of resignation 01 March 2016
SH06 - Notice of cancellation of shares 24 December 2015
SH03 - Return of purchase of own shares 24 December 2015
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 12 November 2014
CH01 - Change of particulars for director 12 November 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 02 October 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 15 October 2012
TM01 - Termination of appointment of director 07 January 2012
AP03 - Appointment of secretary 07 January 2012
TM02 - Termination of appointment of secretary 07 January 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 07 October 2011
AP01 - Appointment of director 15 September 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 19 November 2010
RESOLUTIONS - N/A 20 April 2010
SH01 - Return of Allotment of shares 20 April 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 12 September 2008
RESOLUTIONS - N/A 24 April 2008
169 - Return by a company purchasing its own shares 24 April 2008
287 - Change in situation or address of Registered Office 27 February 2008
363s - Annual Return 22 November 2007
MEM/ARTS - N/A 29 June 2007
RESOLUTIONS - N/A 29 May 2007
RESOLUTIONS - N/A 29 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 May 2007
SA - Shares agreement 21 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2007
RESOLUTIONS - N/A 15 April 2007
RESOLUTIONS - N/A 15 April 2007
123 - Notice of increase in nominal capital 15 April 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
225 - Change of Accounting Reference Date 15 April 2007
287 - Change in situation or address of Registered Office 15 April 2007
CERTNM - Change of name certificate 26 January 2007
NEWINC - New incorporation documents 10 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.