PURLEY WAY PROPERTIES LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-05-13 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-05-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
07/12/237 December 2023 | Notification of Ksl Trustees Limited as a person with significant control on 2023-12-07 |
07/12/237 December 2023 | Cessation of Clermont Trust (Switzerland) Sa as a person with significant control on 2023-12-07 |
28/11/2328 November 2023 | Previous accounting period shortened from 2023-04-05 to 2023-03-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-04-05 |
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 |
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 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-04-05 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-13 with no updates |
04/06/214 June 2021 | 05/04/20 TOTAL EXEMPTION FULL |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
09/03/219 March 2021 | PREVSHO FROM 31/05/2020 TO 05/04/2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
08/11/198 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119937190001 |
08/11/198 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119937190002 |
11/06/1911 June 2019 | DIRECTOR APPOINTED MR ALEXANDER GEORGE PARTAKIS |
11/06/1911 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN CHESLER |
11/06/1911 June 2019 | APPOINTMENT TERMINATED, DIRECTOR SHARON SHAPSHAK |
14/05/1914 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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