PURCELL ARCHITECTURE LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Appointment of Miss Jennifer Helen Turner as a secretary on 2025-06-16 |
16/06/2516 June 2025 New | Register inspection address has been changed from St Mary's Hall Rawstorn Road Colchester Essex CO3 3JH England to 15 Bermondsey Square London SE1 3UN |
16/06/2516 June 2025 New | Register(s) moved to registered office address 15 Bermondsey Square London SE1 3UN |
08/04/258 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
17/03/2517 March 2025 | Termination of appointment of Ruth Alice Baker as a secretary on 2025-03-17 |
20/01/2520 January 2025 | Group of companies' accounts made up to 2024-04-30 |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Resolutions |
18/05/2418 May 2024 | Memorandum and Articles of Association |
05/04/245 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
06/02/246 February 2024 | Group of companies' accounts made up to 2023-04-30 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
05/12/225 December 2022 | Group of companies' accounts made up to 2022-04-30 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-05 with updates |
29/12/2129 December 2021 | Group of companies' accounts made up to 2021-04-30 |
29/06/2129 June 2021 | Notification of Purcell Trustees Limited as a person with significant control on 2021-04-30 |
29/06/2129 June 2021 | Cessation of Andrew Robert Clark as a person with significant control on 2021-04-30 |
29/06/2129 June 2021 | Change of details for Mr Mark William Goldspink as a person with significant control on 2021-04-30 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES |
15/04/2015 April 2020 | 17/12/19 STATEMENT OF CAPITAL GBP 99998 |
14/04/2014 April 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM GOLDSPINK / 17/12/2019 |
18/12/1918 December 2019 | 17/12/19 STATEMENT OF CAPITAL GBP 100000 |
16/12/1916 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
24/05/1924 May 2019 | ADOPT ARTICLES 30/04/2019 |
23/04/1923 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113104360001 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
05/04/195 April 2019 | SECRETARY APPOINTED MRS RUTH ALICE BAKER |
11/03/1911 March 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM GOLDSPINK / 01/02/2019 |
11/03/1911 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM GOLDSPINK / 01/02/2019 |
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 |
25/01/1925 January 2019 | SAIL ADDRESS CREATED |
16/04/1816 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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