PURSTONE ESTATES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/11/258 November 2025 NewCompulsory strike-off action has been discontinued

View Document

08/11/258 November 2025 NewCompulsory strike-off action has been discontinued

View Document

07/11/257 November 2025 NewMicro company accounts made up to 2025-07-31

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

01/08/241 August 2024 Current accounting period shortened from 2023-08-01 to 2023-07-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

02/05/242 May 2024 Previous accounting period shortened from 2023-08-02 to 2023-08-01

View Document

05/04/245 April 2024 Registration of charge 051798630037, created on 2024-04-05

View Document

05/04/245 April 2024 Registration of charge 051798630036, created on 2024-04-05

View Document

05/04/245 April 2024 Registration of charge 051798630035, created on 2024-04-05

View Document

05/04/245 April 2024 Registration of charge 051798630034, created on 2024-04-05

View Document

18/03/2418 March 2024 Registration of charge 051798630033, created on 2024-03-15

View Document

31/01/2431 January 2024 Satisfaction of charge 051798630010 in full

View Document

26/01/2426 January 2024 Registration of charge 051798630032, created on 2024-01-25

View Document

08/01/248 January 2024 Satisfaction of charge 051798630025 in full

View Document

08/01/248 January 2024 Satisfaction of charge 051798630024 in full

View Document

08/01/248 January 2024 Satisfaction of charge 051798630016 in full

View Document

20/11/2320 November 2023 Registration of charge 051798630031, created on 2023-11-14

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

28/04/2328 April 2023 Previous accounting period shortened from 2022-08-03 to 2022-08-02

View Document

21/12/2221 December 2022 Registration of charge 051798630030, created on 2022-12-15

View Document

13/12/2213 December 2022 Satisfaction of charge 051798630021 in full

View Document

13/12/2213 December 2022 Satisfaction of charge 051798630020 in full

View Document

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

View Accounts

04/05/224 May 2022 Previous accounting period shortened from 2021-08-05 to 2021-08-04

View Document

25/02/2225 February 2022 Registration of charge 051798630029, created on 2022-02-10

View Document

24/02/2224 February 2022 Registration of charge 051798630028, created on 2022-02-23

View Document

18/10/2118 October 2021 Satisfaction of charge 051798630018 in full

View Document

18/10/2118 October 2021 Satisfaction of charge 051798630017 in full

View Document

18/10/2118 October 2021 Registration of charge 051798630027, created on 2021-10-08

View Document

18/10/2118 October 2021 Registration of charge 051798630026, created on 2021-10-08

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-07-31

View Document

12/07/2112 July 2021 Satisfaction of charge 051798630009 in full

View Document

12/07/2112 July 2021 Satisfaction of charge 051798630011 in full

View Document

24/06/2124 June 2021 Registration of charge 051798630023, created on 2021-06-24

View Document

24/06/2124 June 2021 Registration of charge 051798630022, created on 2021-06-23

View Document

14/09/2014 September 2020 31/07/19 UNAUDITED ABRIDGED

View Document

05/08/205 August 2020 CURRSHO FROM 06/08/2019 TO 05/08/2019

View Document

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

View Accounts

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 116 BETHUNE ROAD LONDON N16 5DU

View Document

30/06/2030 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051798630016

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

06/05/206 May 2020 PREVSHO FROM 07/08/2019 TO 06/08/2019

View Document

20/03/2020 March 2020 31/07/18 UNAUDITED ABRIDGED

View Document

30/10/1930 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051798630015

View Document

06/08/196 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051798630014

View Document

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

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051798630013

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY MOSES RUBIN

View Document

08/05/198 May 2019 PREVSHO FROM 08/08/2018 TO 07/08/2018

View Document

24/04/1924 April 2019 PREVEXT FROM 24/07/2018 TO 08/08/2018

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051798630012

View Document

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

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

09/05/189 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 PREVSHO FROM 25/07/2017 TO 24/07/2017

View Document

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

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, NO UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

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

View Accounts

19/07/1619 July 2016 PREVSHO FROM 26/07/2015 TO 25/07/2015

View Document

21/04/1621 April 2016 PREVSHO FROM 27/07/2015 TO 26/07/2015

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051798630011

View Document

11/10/1511 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AKIVA SCHREIBER / 01/01/2015

View Document

11/10/1511 October 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

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

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/04/157 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051798630010

View Document

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051798630009

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/09/1415 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051798630008

View Document

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

View Accounts

31/07/1431 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 CURRSHO FROM 28/07/2013 TO 27/07/2013

View Document

29/04/1429 April 2014 PREVSHO FROM 29/07/2013 TO 28/07/2013

View Document

06/10/136 October 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

06/10/136 October 2013 REGISTERED OFFICE CHANGED ON 06/10/2013 FROM 49 ST KILDAS ROAD LONDON N16 5BS

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/04/1330 April 2013 PREVSHO FROM 30/07/2012 TO 29/07/2012

View Document

23/08/1223 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/05/1112 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/04/1128 April 2011 PREVSHO FROM 31/07/2010 TO 30/07/2010

View Document

21/01/1121 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/10/107 October 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

22/05/1022 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MOSES ROBIN / 01/01/2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / AKIVA SCHREIBER / 01/05/2008

View Document

25/03/0825 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0711 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 43B STAMFORD HILL LONDON N16 5SR

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 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