PURPLEBRICKS GROUP LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

18/04/2418 April 2024 Application to strike the company off the register

View Document

31/01/2431 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

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

View Document

03/11/233 November 2023 Register(s) moved to registered office address First Floor 1 Cranmore Drive Shirley Solihull B90 4RZ

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

30/06/2330 June 2023 Change of name notice

View Document

30/06/2330 June 2023 Certificate of change of name

View Document

22/06/2322 June 2023 Cessation of Purplebricks Group Plc as a person with significant control on 2023-06-07

View Document

22/06/2322 June 2023 Notification of Strike Bidco Limited as a person with significant control on 2023-06-07

View Document

22/06/2322 June 2023 Change of details for Strike Bidco Limited as a person with significant control on 2023-06-15

View Document

05/06/235 June 2023 Termination of appointment of Helena Marie Marston as a director on 2023-06-02

View Document

31/05/2331 May 2023 Appointment of Ms Dominique Highfield as a director on 2023-05-24

View Document

28/12/2228 December 2022

View Document

28/12/2228 December 2022 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

12/12/2212 December 2022 Change of details for Purplebricks Group Plc as a person with significant control on 2022-12-10

View Document

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

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

25/10/2225 October 2022

View Document

25/10/2225 October 2022

View Document

05/10/225 October 2022 Appointment of Mark Jenkins as a secretary on 2022-09-09

View Document

05/10/225 October 2022 Termination of appointment of Alex Iapichino as a secretary on 2022-09-09

View Document

06/04/226 April 2022 Termination of appointment of Victor Marc Darvey as a director on 2022-03-31

View Document

06/04/226 April 2022 Appointment of Mrs Helena Marie Marston as a director on 2022-04-04

View Document

24/02/2224 February 2022 Termination of appointment of Stephen Stuart Thompson as a secretary on 2022-01-28

View Document

03/02/223 February 2022 Appointment of Mr Alex Iapichino as a secretary on 2022-01-28

View Document

19/01/2219 January 2022

View Document

19/01/2219 January 2022

View Document

19/01/2219 January 2022

View Document

19/01/2219 January 2022

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

07/01/227 January 2022

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

26/11/2126 November 2021

View Document

26/11/2126 November 2021

View Document

02/11/212 November 2021 Appointment of Mr Stephen Stuart Thompson as a secretary on 2021-10-29

View Document

01/11/211 November 2021 Termination of appointment of Andrew James Botha as a director on 2021-10-29

View Document

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

View Document

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CESSATION OF PAUL MICHAEL LEA AS A PSC

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURPLEBRICKS GROUP PLC

View Document

11/07/1711 July 2017 CESSATION OF ROBERT ARTHUR FARNHAM AS A PSC

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR JAMES RUSSELL DAVIES

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL CARTWRIGHT

View Document

10/04/1710 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067340840001

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR NEIL RICHARD CARTWRIGHT

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT FARNHAM

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL LEA

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR MICHAEL PATRICK DOUGLAS BRUCE

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM
IMPERIAL BUILDINGS 9 DALE STREET
LIVERPOOL
L2 2SH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL LEA / 27/10/2015

View Document

17/11/1517 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR FARNHAM / 07/10/2015

View Document

26/09/1526 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067340840001

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKMAN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 44 MARKET STREET HOYLAKE WIRRAL CH47 2AF

View Document

13/11/1213 November 2012 SAIL ADDRESS CHANGED FROM: 44 MARKET STREET WIRRAL MERSEYSIDE CH47 2AF

View Document

13/11/1213 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/11/1114 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/1021 April 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERARD BLACKMAN / 07/10/2009

View Document

09/12/099 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

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

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED DAVID GERARD BLACKMAN

View Document

27/10/0827 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information