PURCELL ARCHITECTURE LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewAppointment of Miss Jennifer Helen Turner as a secretary on 2025-06-16

View Document

16/06/2516 June 2025 NewRegister inspection address has been changed from St Mary's Hall Rawstorn Road Colchester Essex CO3 3JH England to 15 Bermondsey Square London SE1 3UN

View Document

16/06/2516 June 2025 NewRegister(s) moved to registered office address 15 Bermondsey Square London SE1 3UN

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

17/03/2517 March 2025 Termination of appointment of Ruth Alice Baker as a secretary on 2025-03-17

View Document

20/01/2520 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

18/05/2418 May 2024 Memorandum and Articles of Association

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

06/02/246 February 2024 Group of companies' accounts made up to 2023-04-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

05/12/225 December 2022 Group of companies' accounts made up to 2022-04-30

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

29/12/2129 December 2021 Group of companies' accounts made up to 2021-04-30

View Document

29/06/2129 June 2021 Notification of Purcell Trustees Limited as a person with significant control on 2021-04-30

View Document

29/06/2129 June 2021 Cessation of Andrew Robert Clark as a person with significant control on 2021-04-30

View Document

29/06/2129 June 2021 Change of details for Mr Mark William Goldspink as a person with significant control on 2021-04-30

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

15/04/2015 April 2020 17/12/19 STATEMENT OF CAPITAL GBP 99998

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM GOLDSPINK / 17/12/2019

View Document

18/12/1918 December 2019 17/12/19 STATEMENT OF CAPITAL GBP 100000

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

24/05/1924 May 2019 ADOPT ARTICLES 30/04/2019

View Document

23/04/1923 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113104360001

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

05/04/195 April 2019 SECRETARY APPOINTED MRS RUTH ALICE BAKER

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM GOLDSPINK / 01/02/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM GOLDSPINK / 01/02/2019

View Document

28/01/1928 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

25/01/1925 January 2019 SAIL ADDRESS CREATED

View Document

16/04/1816 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company