PURPOSE BUILD MANAGEMENT LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/08/2430 August 2024 Satisfaction of charge 118229620001 in full

View Document

26/06/2426 June 2024 Registration of charge 118229620004, created on 2024-06-17

View Document

19/06/2419 June 2024 Satisfaction of charge 118229620002 in full

View Document

19/06/2419 June 2024 Satisfaction of charge 118229620003 in full

View Document

23/05/2423 May 2024 Notification of Horizon Group Holdings Ltd as a person with significant control on 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-03-31 with updates

View Document

23/05/2423 May 2024 Cessation of Forward Focus Consultancy Limited as a person with significant control on 2024-03-31

View Document

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

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-02-27

View Document

29/11/2329 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

05/06/235 June 2023 Registration of charge 118229620002, created on 2023-05-31

View Document

05/06/235 June 2023 Registration of charge 118229620003, created on 2023-05-31

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-02-28

View Document

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

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-02-28

View Document

26/01/2226 January 2022 Registration of charge 118229620001, created on 2022-01-20

View Document

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

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

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

View Document

28/08/2028 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/08/2020

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STYAN

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOHAN

View Document

28/08/2028 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORWARD FOCUS CONSULTANCY LIMITED

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR DENIS SHAIL

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR DENIS SHAIL

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE FOTHERINGHAM

View Document

20/12/1920 December 2019 COMPANY NAME CHANGED PURPOSE BUILD GROUP LIMITED CERTIFICATE ISSUED ON 20/12/19

View Document

12/02/1912 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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