PURPOSE BUILD MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
30/08/2430 August 2024 | Satisfaction of charge 118229620001 in full |
26/06/2426 June 2024 | Registration of charge 118229620004, created on 2024-06-17 |
19/06/2419 June 2024 | Satisfaction of charge 118229620002 in full |
19/06/2419 June 2024 | Satisfaction of charge 118229620003 in full |
23/05/2423 May 2024 | Notification of Horizon Group Holdings Ltd as a person with significant control on 2024-03-31 |
23/05/2423 May 2024 | Confirmation statement made on 2024-03-31 with updates |
23/05/2423 May 2024 | Cessation of Forward Focus Consultancy Limited as a person with significant control on 2024-03-31 |
23/05/2423 May 2024 | Registered office address changed from Bonito Farm Great Broughton Middlesbrough TS9 7HP England to 92 Newport Road Middlesbrough TS1 5JD on 2024-05-23 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-02-27 |
29/11/2329 November 2023 | Previous accounting period shortened from 2023-02-28 to 2023-02-27 |
19/10/2319 October 2023 | Confirmation statement made on 2023-08-28 with no updates |
05/06/235 June 2023 | Registration of charge 118229620002, created on 2023-05-31 |
05/06/235 June 2023 | Registration of charge 118229620003, created on 2023-05-31 |
13/02/2313 February 2023 | Micro company accounts made up to 2022-02-28 |
20/10/2220 October 2022 | Registered office address changed from Unit 6 Commerce Way Middlesbrough TS6 6UR England to Bonito Farm Great Broughton Middlesbrough TS9 7HP on 2022-10-20 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/02/2222 February 2022 | Micro company accounts made up to 2021-02-28 |
26/01/2226 January 2022 | Registration of charge 118229620001, created on 2022-01-20 |
04/10/214 October 2021 | Registered office address changed from 7 Marton Avenue Middlesbrough TS4 3SQ England to Unit 6 Commerce Way Middlesbrough TS6 6UR on 2021-10-04 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES |
28/08/2028 August 2020 | REGISTERED OFFICE CHANGED ON 28/08/2020 FROM LEVEL Q SURTEES BUSINESS PARK STOCKTON-ON-TEES TS18 3HR UNITED KINGDOM |
28/08/2028 August 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/08/2020 |
28/08/2028 August 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STYAN |
28/08/2028 August 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOHAN |
28/08/2028 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORWARD FOCUS CONSULTANCY LIMITED |
28/08/2028 August 2020 | DIRECTOR APPOINTED MR DENIS SHAIL |
24/08/2024 August 2020 | APPOINTMENT TERMINATED, DIRECTOR DENIS SHAIL |
28/02/2028 February 2020 | APPOINTMENT TERMINATED, DIRECTOR GEORGE FOTHERINGHAM |
20/12/1920 December 2019 | COMPANY NAME CHANGED PURPOSE BUILD GROUP LIMITED CERTIFICATE ISSUED ON 20/12/19 |
12/02/1912 February 2019 | 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