PURPLE BUG TREE PLC

Company Documents

DateDescription
26/11/1526 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL MACGREGOR

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL MACGREGOR

View Document

03/07/153 July 2015 SECRETARY APPOINTED MISS KATE MADDIX

View Document

14/05/1514 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

29/07/1429 July 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 COMPANY NAME CHANGED OLD PARK LANE PLC
CERTIFICATE ISSUED ON 17/03/14

View Document

17/03/1417 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

08/07/138 July 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR GILES ROBERTSON PERRY

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

20/07/1220 July 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

03/06/113 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MISS KATE MADDIX

View Document

07/07/107 July 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual return made up to 29 April 2009 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

22/04/0922 April 2009 DISS40 (DISS40(SOAD))

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

08/08/088 August 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

21/07/0821 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/07/0811 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0626 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: G OFFICE CHANGED 22/02/06 7 OLD PARK LANE MAYFAIR LONDON W1Y 3LJ

View Document

14/02/0614 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/0411 November 2004 SUB DIVISION 27/10/04

View Document

11/11/0411 November 2004 S-DIV 27/10/04

View Document

11/11/0411 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/042 September 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/09/042 September 2004 APPLICATION COMMENCE BUSINESS

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/048 June 2004 NC INC ALREADY ADJUSTED 29/04/04

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: G OFFICE CHANGED 25/05/04 BATT HALL, SPRIGGS ALLEY CHINNOR OXON OX9 4BX

View Document

29/04/0429 April 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