PURLEY WAY PROPERTIES LTD

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Notification of Ksl Trustees Limited as a person with significant control on 2023-12-07

View Document

07/12/237 December 2023 Cessation of Clermont Trust (Switzerland) Sa as a person with significant control on 2023-12-07

View Document

28/11/2328 November 2023 Previous accounting period shortened from 2023-04-05 to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Registered office address changed from Room 519 Linen Hall 162-168 Regent Street London W1B 5TD England to 536 Linen Hall 162-168 Regent Street London W1B 5TB on 2023-03-31

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

16/12/2216 December 2022 Registered office address changed from Regent House Allum Gate Theobald Street Borehamwood Hertfordshire WD6 4RS England to Room 519 Linen Hall 162-168 Regent Street London W1B 5TD on 2022-12-16

View Document

16/12/2216 December 2022 Registered office address changed from Room 519 Linen Hall 162-168 Regent Street London W1B 5TD United Kingdom to Room 519 Linen Hall 162-168 Regent Street London W1B 5TD on 2022-12-16

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

04/06/214 June 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

09/03/219 March 2021 PREVSHO FROM 31/05/2020 TO 05/04/2020

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119937190001

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119937190002

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR ALEXANDER GEORGE PARTAKIS

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHESLER

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON SHAPSHAK

View Document

14/05/1914 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information