PURPOSERIGHT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-07-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

11/03/2511 March 2025 Director's details changed for Mr Edward Ashley Marshall on 2025-03-07

View Document

07/03/257 March 2025 Appointment of Mr Edward Ashley Marshall as a director on 2025-03-07

View Document

07/03/257 March 2025 Termination of appointment of Jordan Marc Evans as a director on 2025-03-07

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-07-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-20 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-07-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 8 PILSWORTH COURT PILSWORTH ROAD BURY BL9 8RP ENGLAND

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

29/03/2129 March 2021 APPOINTMENT TERMINATED, DIRECTOR SOPHIE STEELS

View Document

08/12/208 December 2020 DIRECTOR APPOINTED MR DAVID ROBERT MITCHELL

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL ALLEN

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/04/1916 April 2019 DIRECTOR APPOINTED MR SAMUEL JAMES ALLEN

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 7 BEECHWOOD APARTMENTS CROFT LANE PILSWORTH BURY LANCASHIRE BL9 8RP

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALMA BROHEE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MISS SOPHIE STEELS

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN CHISHOLM

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ANNE CHISHOLM / 17/03/2015

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, SECRETARY REALITY MANAGEMENT LTD

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 TERMINATE DIR APPOINTMENT

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT FACCHIN

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM REALITY MANAGEMENT LTD 128 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LL

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/08/1419 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/03/146 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

28/09/1228 September 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

15/08/1215 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

19/09/1119 September 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

21/07/1121 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED KATHLEEN ANNE CHISHOLM

View Document

08/09/108 September 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REALITY MANAGEMENT LTD / 01/10/2009

View Document

27/07/1027 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FACCHIN / 01/10/2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALMA BROHEE / 01/10/2009

View Document

16/04/1016 April 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/09

View Document

01/11/091 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR DARREN MELIA

View Document

12/01/0912 January 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 RETURN MADE UP TO 20/07/08; NO CHANGE OF MEMBERS

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

09/04/089 April 2008 DIRECTOR APPOINTED ALMA BROHEE

View Document

04/11/074 November 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

31/08/0731 August 2007 SECRETARY RESIGNED

View Document

19/08/0719 August 2007 SECRETARY RESIGNED

View Document

19/08/0719 August 2007 DIRECTOR RESIGNED

View Document

19/08/0719 August 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

03/10/053 October 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED

View Document

26/07/0226 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: CPM LTD 1-3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

06/09/966 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

01/08/961 August 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/03/959 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 REGISTERED OFFICE CHANGED ON 09/03/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/07/9420 July 1994 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