PURLIEU PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-15 with updates

View Document

18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

15/07/2415 July 2024 Director's details changed for Mrs Richenda Oldham on 2024-07-15

View Document

15/07/2415 July 2024 Secretary's details changed for Richenda Oldham on 2024-07-15

View Document

15/07/2415 July 2024 Registered office address changed from Bulbarrow Farm Bulbarrow Blandford Forum Dorset DT11 0HQ United Kingdom to Buckton Park Buckton Leintwardine Craven Arms Shropshire SY7 0JU on 2024-07-15

View Document

15/07/2415 July 2024 Change of details for Mr Richard Howard Oldham as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Change of details for Mrs Richenda Oldham as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Director's details changed for Mr Richard Howard Oldham on 2024-07-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

25/03/2425 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/12/216 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

30/03/2130 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

19/03/2019 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM THE OLD FARM HOUSE CLAYHANGER CHARD SOMERSET TA20 3BD

View Document

27/03/1827 March 2018 SECRETARY'S CHANGE OF PARTICULARS / RICHENDA OLDHAM / 26/03/2018

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MRS RICHENDA OLDHAM / 26/03/2018

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD HOWARD OLDHAM / 26/03/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOWARD OLDHAM / 26/03/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RICHENDA OLDHAM / 26/03/2018

View Document

23/03/1823 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHENDA OLDHAM

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HOWARD OLDHAM

View Document

21/03/1721 March 2017 30/06/16 UNAUDITED ABRIDGED

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/08/1429 August 2014 ADOPT ARTICLES 20/07/2014

View Document

16/07/1416 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1419 June 2014 DIRECTOR APPOINTED MRS RICHENDA OLDHAM

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/07/1312 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/08/122 August 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOWARD OLDHAM / 15/06/2010

View Document

01/10/101 October 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD OLDHAM / 01/10/2004

View Document

27/08/0827 August 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: LYNCHET HOUSE GREEN LANE ASHMORE SALISBURY SP5 5AQ

View Document

23/07/0223 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: LYNCHET HOUSE GREEN LANE, ASHMORE SALISBURY SP5 5AQ

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: THE OLD RECTORY QUEEN STREET, HALE FORDINGBRIDGE HAMPSHIRE SP6 2RD

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/08/987 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/987 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/989 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

30/10/9530 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9522 August 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 SECRETARY RESIGNED

View Document

15/06/9415 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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