- Company Overview for PURCHASE HOMES LTD. (07883671)
- Filing history for PURCHASE HOMES LTD. (07883671)
- People for PURCHASE HOMES LTD. (07883671)
- More for PURCHASE HOMES LTD. (07883671)
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
|
|
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
|