- Company Overview for PURPOSE PROPERTY (HAMPSHIRE) LTD (11300828)
- Filing history for PURPOSE PROPERTY (HAMPSHIRE) LTD (11300828)
- People for PURPOSE PROPERTY (HAMPSHIRE) LTD (11300828)
- Charges for PURPOSE PROPERTY (HAMPSHIRE) LTD (11300828)
- More for PURPOSE PROPERTY (HAMPSHIRE) LTD (11300828)
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 Feb 2025 | CH01 | Director's details changed for Mr Peter Mill on 1 September 2024 | |
12 Feb 2025 | AD02 | Register inspection address has been changed from 1 the Bridgeway Portsmouth Road Southampton SO19 7PE England to 37a Victoria Road Southampton SO19 9DY | |
31 Oct 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
12 Sep 2024 | AD01 | Registered office address changed from 1 the Bridgeway Portsmouth Road Southampton SO19 7PE England to 37a Victoria Road Southampton SO19 9DY on 12 September 2024 | |
13 Jun 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
23 Apr 2024 | AD02 | Register inspection address has been changed to 1 the Bridgeway Portsmouth Road Southampton SO19 7PE | |
17 Apr 2024 | AA01 | Previous accounting period extended from 30 April 2023 to 31 October 2023 | |
28 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
14 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
07 Jun 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
26 Feb 2021 | AD01 | Registered office address changed from Flat 2 164 Hunts Pond Road Fareham PO14 4PL to 1 the Bridgeway Portsmouth Road Southampton SO19 7PE on 26 February 2021 | |
14 Dec 2020 | PSC04 | Change of details for Peter Mill as a person with significant control on 12 December 2020 | |
11 Dec 2020 | CH01 | Director's details changed for Mr Peter Mill on 11 December 2020 | |
11 Dec 2020 | PSC04 | Change of details for Peter Mill as a person with significant control on 11 December 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
28 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
16 Sep 2019 | AD01 | Registered office address changed from Unit 3, Lake Farm Allington Lane Fair Oak Eastleigh Hampshire SO50 7DD England to Flat 2 164 Hunts Pond Road Fareham PO14 4PL on 16 September 2019 | |
13 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2018 | MR01 | Registration of charge 113008280001, created on 6 July 2018 | |
10 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-10
|