Advanced company searchLink opens in new window

PURBECK RESIDENTS ASSOCIATION LIMITED

Company number 01684221

Filter by category

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)
17 May 2017 AD04 Register(s) moved to registered office address Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN
17 May 2017 AD04 Register(s) moved to registered office address Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN
17 May 2017 AD04 Register(s) moved to registered office address Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN
27 Apr 2017 AD01 Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 27 April 2017
24 Nov 2016 AP01 Appointment of Mr Jonathan Kent as a director on 24 November 2016
27 Sep 2016 TM01 Termination of appointment of Brent Ernest Kearney as a director on 12 September 2016
23 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 90
23 May 2016 CH01 Director's details changed for Patricia Walton on 23 May 2016
23 May 2016 CH01 Director's details changed for Benjamin Kerwin on 23 May 2016
23 May 2016 CH01 Director's details changed for Mr Brent Ernest Kearney on 23 May 2016
23 May 2016 CH01 Director's details changed for Mr Michael John Ivil on 23 May 2016
23 May 2016 AD02 Register inspection address has been changed from 19 New Road Basingstoke Hampshire RG21 7PR England to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN
27 Apr 2016 TM01 Termination of appointment of Ian Michael Boddington as a director on 16 April 2016
21 Apr 2016 AA Accounts for a dormant company made up to 30 September 2015
21 Apr 2016 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 16 April 2016
21 Apr 2016 AD01 Registered office address changed from 19 New Road Basingstoke Hampshire RG21 7PR to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 21 April 2016
24 Mar 2016 TM02 Termination of appointment of Derek Edward Kemp as a secretary on 24 March 2016
04 Sep 2015 AP01 Appointment of Mr Brent Ernest Kearney as a director on 12 August 2014
24 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
05 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 90
16 Sep 2014 AP01 Appointment of Terence David Nicholles as a director on 15 May 2014
15 Aug 2014 AP01 Appointment of Emilie Selwood as a director on 15 May 2014
13 Aug 2014 TM01 Termination of appointment of John Carver as a director on 12 August 2014
08 Jul 2014 AD01 Registered office address changed from C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW on 8 July 2014
27 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013