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)
12 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
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
  • RES13 ‐ Appt auditors 17/11/2014
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-02-20
  • NM01 ‐ Change of name by resolution
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