PURPOSE PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2531 October 2025 New | Registration of charge 087494000015, created on 2025-10-31 |
| 31/10/2531 October 2025 New | Registration of charge 087494000014, created on 2025-10-31 |
| 28/04/2528 April 2025 | Registration of charge 087494000013, created on 2025-04-25 |
| 24/04/2524 April 2025 | Registration of charge 087494000012, created on 2025-04-22 |
| 27/03/2527 March 2025 | Registration of charge 087494000011, created on 2025-03-26 |
| 11/11/2411 November 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 17/04/2417 April 2024 | Previous accounting period extended from 2023-04-30 to 2023-10-31 |
| 13/11/2313 November 2023 | Confirmation statement made on 2023-11-11 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
| 22/12/2222 December 2022 | Registration of charge 087494000010, created on 2022-12-14 |
| 11/11/2211 November 2022 | Confirmation statement made on 2022-11-11 with updates |
| 14/09/2214 September 2022 | Confirmation statement made on 2022-09-11 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-09-11 with updates |
| 16/07/2116 July 2021 | Registered office address changed from Flat 2 164 Hunts Pond Road Fareham PO14 4PL England to 1 the Bridgeway Portsmouth Road Southampton SO19 7PE on 2021-07-16 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 29/04/2129 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 06/11/206 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 087494000009 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 08/11/198 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 087494000008 |
| 11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
| 11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM UNIT 3 LAKEFARM HOUSE ALLINGTON LANE, FAIR OAK EASTLEIGH HAMPSHIRE SO50 7DD |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 11/04/1911 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 087494000007 |
| 24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
| 31/07/1831 July 2018 | PREVEXT FROM 31/10/2017 TO 30/04/2018 |
| 02/07/182 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 087494000006 |
| 21/06/1821 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 087494000004 |
| 21/06/1821 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 087494000005 |
| 19/06/1819 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 087494000003 |
| 11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 19/07/1719 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 087494000002 |
| 19/07/1719 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 087494000001 |
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 17/08/1617 August 2016 | COMPANY NAME CHANGED ANYTHING GREEN UK LTD CERTIFICATE ISSUED ON 17/08/16 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 22/04/1622 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 01/04/151 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
| 01/04/151 April 2015 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM UNIT 2 LAKEFARM HOUSE ALLINGTON LANE FAIR OAK EASTLEIGH HAMPSHIRE SO50 7DD |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 27/03/1427 March 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CULLEY |
| 27/03/1427 March 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
| 27/03/1427 March 2014 | APPOINTMENT TERMINATED, DIRECTOR VUYISILE SHABANGU |
| 08/01/148 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE VUYISILE SHABANGU / 08/01/2014 |
| 08/01/148 January 2014 | DIRECTOR APPOINTED MR CHRISTOPHER CULLEY |
| 05/12/135 December 2013 | DIRECTOR APPOINTED MR PETER MILL |
| 25/10/1325 October 2013 | 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