- 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) |
---|---|---|---|
12 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | AD02 | Register inspection address has been changed to C/O Wates Group Limited Wates House Station Approach Leatherhead Surrey KT22 7SW | |
24 Dec 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
24 Dec 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
23 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2014 | TM01 | Termination of appointment of David Purchase as a director on 17 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Kenneth Philip Smith as a director on 17 November 2014 | |
24 Nov 2014 | AP01 | Appointment of Mr Andrew Hampden Hobart as a director on 17 November 2014 | |
24 Nov 2014 | TM02 | Termination of appointment of Kenneth Philip Smith as a secretary on 17 November 2014 | |
24 Nov 2014 | AP03 | Appointment of Mr David Huw Davies as a secretary on 17 November 2014 | |
24 Nov 2014 | AP01 | Appointment of Mr Stuart John Togwell as a director on 17 November 2014 | |
24 Nov 2014 | AP01 | Appointment of Mr David Huw Davies as a director on 17 November 2014 | |
24 Nov 2014 | AP01 | Appointment of Mr John Peter Howell as a director on 17 November 2014 | |
24 Nov 2014 | AP01 | Appointment of Mr Andrew Oswell Bede Davies as a director on 17 November 2014 | |
29 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
16 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
21 Feb 2012 | CERTNM |
Company name changed ensco 906 LIMITED\certificate issued on 21/02/12
|
|
13 Feb 2012 | AP01 | Appointment of Mr David Purchase as a director | |
13 Feb 2012 | TM01 | Termination of appointment of Michael Ward as a director | |
13 Feb 2012 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director | |
13 Feb 2012 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary | |
13 Feb 2012 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 13 February 2012 | |
13 Feb 2012 | AP03 | Appointment of Mr Kenneth Philip Smith as a secretary |