PURFLEET CENTRE REGENERATION LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Liquidators' statement of receipts and payments to 2025-03-24

View Document

11/04/2411 April 2024 Statement of affairs

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Registered office address changed from Sanctuary House Castle Street Worcester WR1 3ZQ England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of a voluntary liquidator

View Document

20/02/2420 February 2024 Termination of appointment of Kenneth William Dytor as a director on 2024-01-24

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

03/08/233 August 2023 Accounts for a small company made up to 2022-03-31

View Document

28/03/2328 March 2023 Registered office address changed from Pilgrim House High Street Billericay Essex CM12 9XY to Sanctuary House Castle Street Worcester WR1 3ZQ on 2023-03-28

View Document

02/03/232 March 2023 Appointment of Mrs Susanne Dodd as a director on 2023-02-08

View Document

17/02/2317 February 2023 Appointment of Mr Peter Joseph Martin as a director on 2023-02-08

View Document

17/02/2317 February 2023 Appointment of Mr Nathan Lee Warren as a director on 2023-02-08

View Document

16/02/2316 February 2023 Termination of appointment of Elizabeth Ann Sipiere as a director on 2023-02-08

View Document

16/02/2316 February 2023 Termination of appointment of Susan Lesley Mcbride as a secretary on 2023-02-08

View Document

16/02/2316 February 2023 Termination of appointment of Susan Laura Hickey as a director on 2023-02-08

View Document

16/02/2316 February 2023 Appointment of Ms Nicole Seymour as a secretary on 2023-02-08

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

26/01/2326 January 2023 Termination of appointment of Richard Howard Mortimer as a director on 2023-01-24

View Document

06/10/226 October 2022 Termination of appointment of Jeremy Philip Hilton Vickers as a director on 2022-09-30

View Document

06/10/226 October 2022 Appointment of Ms Elizabeth Ann Sipiere as a director on 2022-10-01

View Document

10/05/2210 May 2022 Appointment of Mr Richard Howard Mortimer as a director on 2022-05-06

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

05/01/225 January 2022 Appointment of Mr Jeremy Philip Hilton Vickers as a director on 2021-12-24

View Document

05/01/225 January 2022 Termination of appointment of James Roger King as a director on 2021-12-24

View Document

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM DYTOR / 29/04/2020

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR JAMES KING

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF PEARCE / 09/04/2020

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMIE SMITH

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

26/11/1926 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 SECRETARY APPOINTED MRS SUSAN LESLEY MCBRIDE

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, SECRETARY JAMIE SMITH

View Document

11/04/1811 April 2018 SECRETARY APPOINTED MR JAMIE ALEXANDER SMITH

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN MCBRIDE

View Document

29/03/1829 March 2018 SECRETARY APPOINTED MRS SUSAN LESLEY MCBRIDE

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY JAMIE SMITH

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWAN NEW HOMES LIMITED

View Document

16/11/1716 November 2017 CESSATION OF L&Q NEW HOMES LIMITED AS A PSC

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES AITCHISON

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM ONE KING HALL MEWS LONDON SE13 5JQ

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED GEOFF PEARCE

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR RICHARD NICHOLAS ALDINGTON

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR JOHN DAVID SYNNUCK

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR JAMIE ALEXANDER SMITH

View Document

15/11/1715 November 2017 SECRETARY APPOINTED JAMIE ALEXANDER SMITH

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROWLAND

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR STUART MILLER

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD FARNSWORTH

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, SECRETARY EMUOBOROHWO SIAKPERE

View Document

09/11/179 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088793320002

View Document

09/11/179 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088793320001

View Document

06/11/176 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088793320003

View Document

06/11/176 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088793320004

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG LUTTMAN

View Document

08/11/168 November 2016 DIRECTOR APPOINTED ANDREW PETER ROWLAND

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

16/03/1616 March 2016 SECRETARY APPOINTED EMUOBOROHWO SIAKPERE

View Document

19/02/1619 February 2016 ADOPT ARTICLES 11/01/2016

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR CRAIG DAVID LUTTMAN

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED EDWARD PAUL FARNSWORTH

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM ONE KINGS HALL MEWS LEWISHAM LONDON SE13 5JQ

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED STUART WHITEHILL MILLER

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR JAMES DOUGLAS AITCHISON

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED VICE ADMIRAL SIR TIMOTHY JAMES HAMILTON LAURENCE

View Document

16/02/1616 February 2016 ADOPT ARTICLES 11/01/2016

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM ONE, KINGS HALL MEWS LONDON SE13 5JQ UNITED KINGDOM

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

14/01/1614 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088793320002

View Document

14/01/1614 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088793320001

View Document

18/12/1518 December 2015 SUBDIVIDED 08/12/2015

View Document

18/12/1518 December 2015 SUB-DIVISION 08/12/15

View Document

11/11/1511 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

15/04/1515 April 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

15/04/1515 April 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM SUITE 19 58 ACACIA ROAD ST JOHNS WOOD LONDON NW8 6AG UNITED KINGDOM

View Document

06/02/146 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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