JS PURBECK PROPERTIES LTD

Company Documents

DateDescription
18/06/2418 June 2024 Registered office address changed from Flat 10 Leighton Lodge 15 Branksome Wood Road Bournemouth BH2 6BX England to Flat 2 Quay House 10 High Street Swanage BH19 2NT on 2024-06-18

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

23/10/2323 October 2023 Termination of appointment of Sehriban Koc as a director on 2023-10-21

View Document

23/10/2323 October 2023 Registered office address changed from Flat 2 Quay House 10 High St Swanage Dorset BH19 2NT United Kingdom to Flat 10 Leighton Lodge 15 Branksome Wood Road Bournemouth BH2 6BX on 2023-10-23

View Document

23/10/2323 October 2023 Appointment of Mr Yigit Sinan Koc as a director on 2023-10-21

View Document

23/10/2323 October 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

23/10/2323 October 2023 Notification of Yigit Sinan Koc as a person with significant control on 2023-10-21

View Document

23/10/2323 October 2023 Cessation of Sehriban Koc as a person with significant control on 2023-10-21

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

12/12/1912 December 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