PURSTONE ESTATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/11/258 November 2025 New | Compulsory strike-off action has been discontinued |
| 08/11/258 November 2025 New | Compulsory strike-off action has been discontinued |
| 07/11/257 November 2025 New | Micro company accounts made up to 2025-07-31 |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
| 25/06/2525 June 2025 | Compulsory strike-off action has been discontinued |
| 25/06/2525 June 2025 | Compulsory strike-off action has been discontinued |
| 24/06/2524 June 2025 | Confirmation statement made on 2025-05-18 with no updates |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 01/08/241 August 2024 | Current accounting period shortened from 2023-08-01 to 2023-07-31 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
| 02/05/242 May 2024 | Previous accounting period shortened from 2023-08-02 to 2023-08-01 |
| 05/04/245 April 2024 | Registration of charge 051798630037, created on 2024-04-05 |
| 05/04/245 April 2024 | Registration of charge 051798630036, created on 2024-04-05 |
| 05/04/245 April 2024 | Registration of charge 051798630035, created on 2024-04-05 |
| 05/04/245 April 2024 | Registration of charge 051798630034, created on 2024-04-05 |
| 18/03/2418 March 2024 | Registration of charge 051798630033, created on 2024-03-15 |
| 31/01/2431 January 2024 | Satisfaction of charge 051798630010 in full |
| 26/01/2426 January 2024 | Registration of charge 051798630032, created on 2024-01-25 |
| 08/01/248 January 2024 | Satisfaction of charge 051798630025 in full |
| 08/01/248 January 2024 | Satisfaction of charge 051798630024 in full |
| 08/01/248 January 2024 | Satisfaction of charge 051798630016 in full |
| 20/11/2320 November 2023 | Registration of charge 051798630031, created on 2023-11-14 |
| 26/07/2326 July 2023 | Total exemption full accounts made up to 2022-07-31 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
| 28/04/2328 April 2023 | Previous accounting period shortened from 2022-08-03 to 2022-08-02 |
| 21/12/2221 December 2022 | Registration of charge 051798630030, created on 2022-12-15 |
| 13/12/2213 December 2022 | Satisfaction of charge 051798630021 in full |
| 13/12/2213 December 2022 | Satisfaction of charge 051798630020 in full |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 04/05/224 May 2022 | Previous accounting period shortened from 2021-08-05 to 2021-08-04 |
| 25/02/2225 February 2022 | Registration of charge 051798630029, created on 2022-02-10 |
| 24/02/2224 February 2022 | Registration of charge 051798630028, created on 2022-02-23 |
| 18/10/2118 October 2021 | Satisfaction of charge 051798630018 in full |
| 18/10/2118 October 2021 | Satisfaction of charge 051798630017 in full |
| 18/10/2118 October 2021 | Registration of charge 051798630027, created on 2021-10-08 |
| 18/10/2118 October 2021 | Registration of charge 051798630026, created on 2021-10-08 |
| 07/10/217 October 2021 | Total exemption full accounts made up to 2020-07-31 |
| 12/07/2112 July 2021 | Satisfaction of charge 051798630009 in full |
| 12/07/2112 July 2021 | Satisfaction of charge 051798630011 in full |
| 24/06/2124 June 2021 | Registration of charge 051798630023, created on 2021-06-24 |
| 24/06/2124 June 2021 | Registration of charge 051798630022, created on 2021-06-23 |
| 14/09/2014 September 2020 | 31/07/19 UNAUDITED ABRIDGED |
| 05/08/205 August 2020 | CURRSHO FROM 06/08/2019 TO 05/08/2019 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 116 BETHUNE ROAD LONDON N16 5DU |
| 30/06/2030 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 051798630016 |
| 24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
| 06/05/206 May 2020 | PREVSHO FROM 07/08/2019 TO 06/08/2019 |
| 20/03/2020 March 2020 | 31/07/18 UNAUDITED ABRIDGED |
| 30/10/1930 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
| 26/09/1926 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 051798630015 |
| 06/08/196 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 051798630014 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
| 10/07/1910 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 051798630013 |
| 01/07/191 July 2019 | APPOINTMENT TERMINATED, SECRETARY MOSES RUBIN |
| 08/05/198 May 2019 | PREVSHO FROM 08/08/2018 TO 07/08/2018 |
| 24/04/1924 April 2019 | PREVEXT FROM 24/07/2018 TO 08/08/2018 |
| 27/03/1927 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 051798630012 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
| 09/05/189 May 2018 | 31/07/17 UNAUDITED ABRIDGED |
| 24/04/1824 April 2018 | PREVSHO FROM 25/07/2017 TO 24/07/2017 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, NO UPDATES |
| 21/04/1721 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 19/07/1619 July 2016 | PREVSHO FROM 26/07/2015 TO 25/07/2015 |
| 21/04/1621 April 2016 | PREVSHO FROM 27/07/2015 TO 26/07/2015 |
| 07/03/167 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 051798630011 |
| 11/10/1511 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR AKIVA SCHREIBER / 01/01/2015 |
| 11/10/1511 October 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 07/04/157 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 051798630010 |
| 27/01/1527 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 051798630009 |
| 28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 15/09/1415 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 051798630008 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 31/07/1431 July 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
| 29/07/1429 July 2014 | CURRSHO FROM 28/07/2013 TO 27/07/2013 |
| 29/04/1429 April 2014 | PREVSHO FROM 29/07/2013 TO 28/07/2013 |
| 06/10/136 October 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
| 06/10/136 October 2013 | REGISTERED OFFICE CHANGED ON 06/10/2013 FROM 49 ST KILDAS ROAD LONDON N16 5BS |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 30/04/1330 April 2013 | PREVSHO FROM 30/07/2012 TO 29/07/2012 |
| 23/08/1223 August 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 02/08/112 August 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
| 28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 12/05/1112 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
| 28/04/1128 April 2011 | PREVSHO FROM 31/07/2010 TO 30/07/2010 |
| 21/01/1121 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
| 07/10/107 October 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
| 22/05/1022 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
| 19/04/1019 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 25/09/0925 September 2009 | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
| 01/06/091 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 05/09/085 September 2008 | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
| 05/09/085 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / MOSES ROBIN / 01/01/2008 |
| 02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 21/05/0821 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / AKIVA SCHREIBER / 01/05/2008 |
| 25/03/0825 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 18/01/0818 January 2008 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 18/01/0818 January 2008 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 11/08/0711 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 18/07/0718 July 2007 | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS |
| 11/07/0711 July 2007 | NEW DIRECTOR APPOINTED |
| 11/07/0711 July 2007 | DIRECTOR RESIGNED |
| 25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 15/08/0615 August 2006 | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS |
| 18/05/0618 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
| 19/08/0519 August 2005 | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS |
| 22/10/0422 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 20/10/0420 October 2004 | REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 43B STAMFORD HILL LONDON N16 5SR |
| 20/10/0420 October 2004 | NEW DIRECTOR APPOINTED |
| 20/10/0420 October 2004 | NEW SECRETARY APPOINTED |
| 15/10/0415 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 18/08/0418 August 2004 | DIRECTOR RESIGNED |
| 18/08/0418 August 2004 | REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
| 18/08/0418 August 2004 | SECRETARY RESIGNED |
| 14/07/0414 July 2004 | 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