Advanced company searchLink opens in new window

PURCHASE HOMES LTD.

Company number 07883671

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)
30 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
10 Nov 2017 AP01 Appointment of Mr David Keir Ewart Morgan as a director on 10 November 2017
10 Nov 2017 TM01 Termination of appointment of Andrew Oswell Bede Davies as a director on 10 November 2017
13 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
13 Oct 2016 AD01 Registered office address changed from Unit 8 Reaymer Close Walsall West Midlands WS2 7QZ to Wates House Station Approach Leatherhead Surrey KT22 7SW on 13 October 2016
05 Jul 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
05 Jul 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
04 Jul 2016 TM01 Termination of appointment of John Peter Howell as a director on 30 June 2016
15 Mar 2016 AD03 Register(s) moved to registered inspection location C/O Wates Group Limited Wates House Station Approach Leatherhead Surrey KT22 7SW
04 Feb 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
04 Feb 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
08 Jan 2016 TM01 Termination of appointment of Andrew Hampden Hobart as a director on 31 December 2015
08 Jan 2016 CH03 Secretary's details changed for Mr David Owen Allen on 4 January 2016
07 Jan 2016 CH01 Director's details changed for Mr David Owen Allen on 4 January 2016
06 Jan 2016 AP03 Appointment of Mr David Owen Allen as a secretary on 4 January 2016
06 Jan 2016 AP01 Appointment of Mr David Owen Allen as a director on 4 January 2016
06 Jan 2016 TM02 Termination of appointment of David Huw Davies as a secretary on 4 January 2016
06 Jan 2016 TM01 Termination of appointment of David Huw Davies as a director on 4 January 2016
21 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
06 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
06 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
31 Jul 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
31 Jul 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
26 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association