PURPLES 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
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022 Resolutions

View Document

28/09/2228 September 2022 Memorandum and Articles of Association

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/01/2121 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

09/01/209 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

13/12/1813 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

12/01/1812 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/06/162 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JANE HARRISON / 11/05/2015

View Document

02/06/162 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL HARRISON

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HARRISON

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR SYLVIA BLUNDELL

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCIS HARRISON

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WILLAIM HARRISON / 06/06/2013

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WILLIAM HARRISON / 06/06/2013

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCIS ROSE HARRISON / 06/06/2013

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONATHON HARRISON / 06/06/2013

View Document

04/06/154 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA BLUNDELL / 06/06/2013

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE HARRISON / 08/05/2015

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCIS ROSE HARRISON / 08/05/2015

View Document

28/01/1528 January 2015 05/06/13 STATEMENT OF CAPITAL GBP 104

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MRS SYLVIA BLUNDELL

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MISS FRANCIS ROSE HARRISON

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR ALASTAIR WILLAIM HARRISON

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR DANIEL JONATHON HARRISON

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/07/141 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

26/11/1326 November 2013 CURREXT FROM 31/05/2014 TO 31/08/2014

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR SYLVIA BLUNDELL

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCES HARRISON

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL HARRISON

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HARRISON

View Document

17/05/1317 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FEHU LIMITED


  • 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