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) |
---|---|---|---|
15 Nov 2017 | AP01 | Appointment of Mr Richard Nicholas Aldington as a director on 31 October 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Stuart Whitehill Miller as a director on 31 October 2017 | |
15 Nov 2017 | TM02 | Termination of appointment of Emuoborohwo Siakpere as a secretary on 31 October 2017 | |
15 Nov 2017 | AP01 | Appointment of Mr John David Synnuck as a director on 31 October 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Edward Paul Farnsworth as a director on 31 October 2017 | |
15 Nov 2017 | AP01 | Appointment of Mr Jamie Alexander Smith as a director on 31 October 2017 | |
15 Nov 2017 | AP03 | Appointment of Jamie Alexander Smith as a secretary on 31 October 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of James Douglas Aitchison as a director on 30 October 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from One King Hall Mews London SE13 5JQ to Pilgrim House High Street Billericay Essex CM12 9XY on 15 November 2017 | |
09 Nov 2017 | MR04 | Satisfaction of charge 088793320002 in full | |
09 Nov 2017 | MR04 | Satisfaction of charge 088793320001 in full | |
06 Nov 2017 | MR01 | Registration of charge 088793320003, created on 31 October 2017 | |
06 Nov 2017 | MR01 | Registration of charge 088793320004, created on 31 October 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
09 Nov 2016 | TM01 | Termination of appointment of Craig David Luttman as a director on 25 October 2016 | |
08 Nov 2016 | AP01 | Appointment of Andrew Peter Rowland as a director on 25 October 2016 | |
31 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | SH08 | Change of share class name or designation | |
16 Mar 2016 | AP03 | Appointment of Emuoborohwo Siakpere as a secretary on 11 January 2016 | |
19 Feb 2016 | AP01 | Appointment of Vice Admiral Sir Timothy James Hamilton Laurence as a director on 11 January 2016 | |
19 Feb 2016 | AP01 | Appointment of Mr James Douglas Aitchison as a director on 11 January 2016 | |
19 Feb 2016 | AP01 | Appointment of Stuart Whitehill Miller as a director on 11 January 2016 | |
19 Feb 2016 | AP01 | Appointment of Edward Paul Farnsworth as a director on 11 January 2016 | |
19 Feb 2016 | AP01 | Appointment of Mr Craig David Luttman as a director on 11 January 2016 |