Advanced company searchLink opens in new window

PURFLEET REAL ESTATE LIMITED

Company number 02657863

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2024 AA Full accounts made up to 31 December 2023
30 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
28 Apr 2023 AA Full accounts made up to 31 December 2022
31 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with updates
18 Oct 2022 PSC05 Change of details for C.Ro Ports Limited as a person with significant control on 4 April 2022
07 Jul 2022 CH01 Director's details changed for Mr Gary John Walker on 23 June 2022
04 Jul 2022 AA Full accounts made up to 31 December 2021
29 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
17 Jun 2021 CH01 Director's details changed for Mr Gary John Walker on 19 May 2021
04 Jun 2021 AA Full accounts made up to 31 December 2020
11 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with updates
18 Aug 2020 AA Full accounts made up to 31 December 2019
21 Feb 2020 CH01 Director's details changed for Mr Florent Sebastian Maes on 21 February 2020
17 Feb 2020 AP01 Appointment of Mr Florent Sebastian Maes as a director on 1 January 2020
17 Feb 2020 TM01 Termination of appointment of Franciscus Johannes Antonius Las as a director on 31 December 2019
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 63,000,100
15 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with updates
25 Oct 2019 AP01 Appointment of Mr Gary John Walker as a director on 21 October 2019
25 Oct 2019 AP01 Appointment of Benjamin David Dove-Seymour as a director on 21 October 2019
26 Jun 2019 AA Full accounts made up to 31 December 2018
17 Jan 2019 AP01 Appointment of Joost Marc Edmond Rubens as a director on 20 December 2018
17 Jan 2019 TM01 Termination of appointment of Trango Bvba as a director on 20 December 2018
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 17 December 2018
  • GBP 28,000,100
30 Oct 2018 MR01 Registration of charge 026578630011, created on 10 October 2018
29 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with no updates