- Company Overview for PURPLE INVESTMENT GP LIMITED (07440043)
- Filing history for PURPLE INVESTMENT GP LIMITED (07440043)
- People for PURPLE INVESTMENT GP LIMITED (07440043)
- Charges for PURPLE INVESTMENT GP LIMITED (07440043)
- More for PURPLE INVESTMENT GP LIMITED (07440043)
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) |
---|---|---|---|
22 Sep 2017 | MR01 | Registration of charge 074400430005, created on 1 September 2017 | |
20 Sep 2017 | MR01 | Registration of charge 074400430003, created on 1 September 2017 | |
20 Sep 2017 | MR01 | Registration of charge 074400430004, created on 1 September 2017 | |
09 Jun 2017 | CH01 | Director's details changed for Anne Elizabeth Thomas on 5 June 2017 | |
09 Jun 2017 | CH01 | Director's details changed for Jeffrey Darrell Hart on 5 June 2017 | |
09 Jun 2017 | CH01 | Director's details changed for Mr Rhys Edward John Thomas on 5 June 2017 | |
09 Jun 2017 | CH01 | Director's details changed for David Robert Booth on 5 June 2017 | |
09 Jun 2017 | AD01 | Registered office address changed from 16 New Burlington Place London W1S 2HX to 1 st James's Market London SW1Y 4AH on 9 June 2017 | |
30 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
04 Aug 2016 | AD02 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ | |
03 Aug 2016 | CH04 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 | |
07 Dec 2015 | AP01 | Appointment of David Robert Booth as a director on 17 November 2015 | |
07 Dec 2015 | AP01 | Appointment of Jeffrey Darrell Hart as a director on 17 November 2015 | |
26 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
12 Dec 2014 | AAMD | Amended accounts for a dormant company made up to 31 March 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
05 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
22 Jul 2014 | AP01 | Appointment of Mr Rhys Edward John Thomas as a director on 10 July 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of Alexander James Peeke as a director on 10 July 2014 | |
19 Dec 2013 | MR01 | Registration of charge 074400430002 | |
15 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
12 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
22 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders |