PURPOSE 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
15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

27/10/2227 October 2022 Cessation of Dominion Property Services Inc Limited as a person with significant control on 2019-12-16

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Termination of appointment of David George Chand as a director on 2019-12-16

View Document

28/02/2228 February 2022 Termination of appointment of David George Chand as a secretary on 2019-12-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 DISS40 (DISS40(SOAD))

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM MSB SOLICITORS 13TH FLOOR SILKHOUSE COURT TITHEBARN STREET LIVERPOOL MERSEYSIDE L2 2LZ

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

11/10/1611 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

11/03/1611 March 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/03/1525 March 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/04/1419 April 2014 DISS40 (DISS40(SOAD))

View Document

16/04/1416 April 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1323 January 2013 DISS40 (DISS40(SOAD))

View Document

22/01/1322 January 2013 12/12/12 NO CHANGES

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

21/01/1221 January 2012 DISS40 (DISS40(SOAD))

View Document

18/01/1218 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

02/02/112 February 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM CASE FORMAN KELLY SOLICITORS LIMITED 32 HOPE STREET LIVERPOOL MERSEYSIDE L1 9BX

View Document

01/03/101 March 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

11/09/0911 September 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/03/095 March 2009 DISS40 (DISS40(SOAD))

View Document

04/03/094 March 2009 RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM C/O PFK LLP ORIEL CHAMBERS 14 WATER STREET LIVERPOOL L2 8TD

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 RETURN MADE UP TO 12/12/06; NO CHANGE OF MEMBERS

View Document

18/02/0718 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/055 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0430 October 2004 REGISTERED OFFICE CHANGED ON 30/10/04 FROM: REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RW

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0323 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: GLAN GORS ESTATE OFFICE HARLECH GWYNEDD LL46 2NJ

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 12/12/99; NO CHANGE OF MEMBERS

View Document

10/03/0010 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 141 WALM LANE CRICKLEWOOD LONDON N2

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 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