PURFLEET CENTRE REGENERATION LIMITED
Company number 08879332
- Company Overview for PURFLEET CENTRE REGENERATION LIMITED (08879332)
- Filing history for PURFLEET CENTRE REGENERATION LIMITED (08879332)
- People for PURFLEET CENTRE REGENERATION LIMITED (08879332)
- Charges for PURFLEET CENTRE REGENERATION LIMITED (08879332)
- Insolvency for PURFLEET CENTRE REGENERATION LIMITED (08879332)
- More for PURFLEET CENTRE REGENERATION LIMITED (08879332)
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) |
---|---|---|---|
05 Jan 2022 | TM01 | Termination of appointment of James Roger King as a director on 24 December 2021 | |
21 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
12 Jan 2021 | MR01 | Registration of charge 088793320005, created on 21 December 2020 | |
11 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
30 Apr 2020 | CH01 | Director's details changed for Mr Kenneth William Dytor on 29 April 2020 | |
09 Apr 2020 | AP01 | Appointment of Mr James King as a director on 1 April 2020 | |
09 Apr 2020 | CH01 | Director's details changed for Geoff Pearce on 9 April 2020 | |
09 Apr 2020 | TM01 | Termination of appointment of Jamie Alexander Smith as a director on 31 March 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
26 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
13 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
23 Jul 2018 | AP03 | Appointment of Mrs Susan Lesley Mcbride as a secretary on 17 July 2018 | |
23 Jul 2018 | TM02 | Termination of appointment of Jamie Alexander Smith as a secretary on 17 July 2018 | |
11 Apr 2018 | AP03 | Appointment of Mr Jamie Alexander Smith as a secretary on 22 March 2018 | |
11 Apr 2018 | TM02 | Termination of appointment of Susan Lesley Mcbride as a secretary on 22 March 2018 | |
29 Mar 2018 | AP03 | Appointment of Mrs Susan Lesley Mcbride as a secretary on 22 March 2018 | |
29 Mar 2018 | TM02 | Termination of appointment of Jamie Alexander Smith as a secretary on 22 March 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
27 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
24 Nov 2017 | PSC02 | Notification of Swan New Homes Limited as a person with significant control on 31 October 2017 | |
16 Nov 2017 | PSC07 | Cessation of L&Q New Homes Limited as a person with significant control on 31 October 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Andrew Peter Rowland as a director on 31 October 2017 | |
15 Nov 2017 | AP01 | Appointment of Geoff Pearce as a director on 31 October 2017 |