PURPOSE PROPERTY (HAMPSHIRE) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewMicro company accounts made up to 2024-10-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-09 with updates

View Document

12/02/2512 February 2025 Director's details changed for Mr Peter Mill on 2024-09-01

View Document

12/02/2512 February 2025 Register inspection address has been changed from 1 the Bridgeway Portsmouth Road Southampton SO19 7PE England to 37a Victoria Road Southampton SO19 9DY

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

23/04/2423 April 2024 Register inspection address has been changed to 1 the Bridgeway Portsmouth Road Southampton SO19 7PE

View Document

17/04/2417 April 2024 Previous accounting period extended from 2023-04-30 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM FLAT 2 164 HUNTS POND ROAD FAREHAM PO14 4PL

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / PETER MILL / 12/12/2020

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / PETER MILL / 11/12/2020

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MILL / 11/12/2020

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/09/1928 September 2019 DISS40 (DISS40(SOAD))

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM UNIT 3, LAKE FARM ALLINGTON LANE FAIR OAK EASTLEIGH HAMPSHIRE SO50 7DD ENGLAND

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113008280001

View Document

10/04/1810 April 2018 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