Advanced company searchLink opens in new window

PURPOSE PROPERTY (HAMPSHIRE) LTD

Company number 11300828

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 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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-10
  • GBP 100