PURPLEBRICKS GROUP LIMITED
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
18/04/2418 April 2024 | Application to strike the company off the register |
31/01/2431 January 2024 | Previous accounting period shortened from 2023-04-30 to 2023-03-31 |
06/11/236 November 2023 | Register inspection address has been changed from Suite 7 Cranmore Place Cranmore Drive Shirley Solihull B90 4RZ England to First Floor 1 Cranmore Drive Shirley Solihull B90 4RZ |
03/11/233 November 2023 | Register(s) moved to registered office address First Floor 1 Cranmore Drive Shirley Solihull B90 4RZ |
03/11/233 November 2023 | Confirmation statement made on 2023-10-27 with updates |
30/06/2330 June 2023 | Change of name notice |
30/06/2330 June 2023 | Certificate of change of name |
22/06/2322 June 2023 | Cessation of Purplebricks Group Plc as a person with significant control on 2023-06-07 |
22/06/2322 June 2023 | Notification of Strike Bidco Limited as a person with significant control on 2023-06-07 |
22/06/2322 June 2023 | Change of details for Strike Bidco Limited as a person with significant control on 2023-06-15 |
05/06/235 June 2023 | Termination of appointment of Helena Marie Marston as a director on 2023-06-02 |
31/05/2331 May 2023 | Appointment of Ms Dominique Highfield as a director on 2023-05-24 |
28/12/2228 December 2022 | |
28/12/2228 December 2022 | Audit exemption subsidiary accounts made up to 2022-04-30 |
12/12/2212 December 2022 | Change of details for Purplebricks Group Plc as a person with significant control on 2022-12-10 |
10/12/2210 December 2022 | Registered office address changed from Suite 7, First Floor, Cranmore Place Cranmore Drive Shirley Solihull B90 4RZ England to First Floor 1 Cranmore Drive Shirley Solihull B90 4RZ on 2022-12-10 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
25/10/2225 October 2022 | |
25/10/2225 October 2022 | |
05/10/225 October 2022 | Appointment of Mark Jenkins as a secretary on 2022-09-09 |
05/10/225 October 2022 | Termination of appointment of Alex Iapichino as a secretary on 2022-09-09 |
06/04/226 April 2022 | Termination of appointment of Victor Marc Darvey as a director on 2022-03-31 |
06/04/226 April 2022 | Appointment of Mrs Helena Marie Marston as a director on 2022-04-04 |
24/02/2224 February 2022 | Termination of appointment of Stephen Stuart Thompson as a secretary on 2022-01-28 |
03/02/223 February 2022 | Appointment of Mr Alex Iapichino as a secretary on 2022-01-28 |
19/01/2219 January 2022 | |
19/01/2219 January 2022 | |
19/01/2219 January 2022 | |
19/01/2219 January 2022 | |
07/01/227 January 2022 | |
07/01/227 January 2022 | |
07/01/227 January 2022 | Audit exemption subsidiary accounts made up to 2021-04-30 |
07/01/227 January 2022 | |
29/11/2129 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
26/11/2126 November 2021 | |
26/11/2126 November 2021 | |
02/11/212 November 2021 | Appointment of Mr Stephen Stuart Thompson as a secretary on 2021-10-29 |
01/11/211 November 2021 | Termination of appointment of Andrew James Botha as a director on 2021-10-29 |
28/10/2128 October 2021 | Register inspection address has been changed from Imperial Buildings 9 Dale Street Liverpool Merseyside L2 2SH England to Suite 7 Cranmore Place Cranmore Drive Shirley Solihull B90 4RZ |
04/09/174 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | CESSATION OF PAUL MICHAEL LEA AS A PSC |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURPLEBRICKS GROUP PLC |
11/07/1711 July 2017 | CESSATION OF ROBERT ARTHUR FARNHAM AS A PSC |
05/07/175 July 2017 | DIRECTOR APPOINTED MR JAMES RUSSELL DAVIES |
05/07/175 July 2017 | APPOINTMENT TERMINATED, DIRECTOR NEIL CARTWRIGHT |
10/04/1710 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067340840001 |
05/04/175 April 2017 | DIRECTOR APPOINTED MR NEIL RICHARD CARTWRIGHT |
05/04/175 April 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FARNHAM |
05/04/175 April 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL LEA |
05/04/175 April 2017 | DIRECTOR APPOINTED MR MICHAEL PATRICK DOUGLAS BRUCE |
04/04/174 April 2017 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM IMPERIAL BUILDINGS 9 DALE STREET LIVERPOOL L2 2SH |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
09/10/169 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/11/1517 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL LEA / 27/10/2015 |
17/11/1517 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
13/10/1513 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR FARNHAM / 07/10/2015 |
26/09/1526 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/10/1430 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/03/1426 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 067340840001 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/10/1328 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/05/139 May 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKMAN |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/11/1213 November 2012 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 44 MARKET STREET HOYLAKE WIRRAL CH47 2AF |
13/11/1213 November 2012 | SAIL ADDRESS CHANGED FROM: 44 MARKET STREET WIRRAL MERSEYSIDE CH47 2AF |
13/11/1213 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/11/1114 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/02/1111 February 2011 | Annual return made up to 27 October 2010 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/04/1021 April 2010 | PREVEXT FROM 31/10/2009 TO 31/12/2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERARD BLACKMAN / 07/10/2009 |
09/12/099 December 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
09/12/099 December 2009 | SAIL ADDRESS CREATED |
09/12/099 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC |
20/02/0920 February 2009 | DIRECTOR APPOINTED DAVID GERARD BLACKMAN |
27/10/0827 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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