Advanced company searchLink opens in new window

PURBECK COURT LIMITED

Company number 01873484

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)
07 Sep 2016 TM02 Termination of appointment of John Frederick Matley as a secretary on 7 September 2016
26 Apr 2016 AP01 Appointment of Mr David John Miller as a director on 23 April 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 8,775
28 Apr 2015 TM01 Termination of appointment of John Constable as a director on 1 January 2015
20 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 8,775
09 Jun 2014 TM01 Termination of appointment of Harry Carter as a director
09 Jun 2014 AP01 Appointment of John Constable as a director
29 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 8,775
09 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
14 Jun 2012 TM01 Termination of appointment of Avril Neale as a director
13 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Oct 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
03 Oct 2011 AD01 Registered office address changed from Barclays Bank Chambers 2 Mermond Place Swanage Dorset BH19 1AE on 3 October 2011
15 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Sep 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
17 Sep 2010 CH03 Secretary's details changed for John Frederick Matley on 8 September 2010
17 Sep 2010 CH01 Director's details changed for Harold Wyles Moore on 8 September 2010
17 Sep 2010 CH01 Director's details changed for Peter Wilkinson on 8 September 2010
17 Sep 2010 CH01 Director's details changed for Harry Reginald Richard Carter on 8 September 2010
17 Sep 2010 CH01 Director's details changed for John Frederick Matley on 8 September 2010
07 Jun 2010 TM01 Termination of appointment of Diane Martin as a director