Advanced company searchLink opens in new window

PURFLEET CENTRE REGENERATION LIMITED

Company number 08879332

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)
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
  • GBP 1
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