- Company Overview for PURELAKE NEW HOMES LIMITED (02695040)
- Filing history for PURELAKE NEW HOMES LIMITED (02695040)
- People for PURELAKE NEW HOMES LIMITED (02695040)
- Charges for PURELAKE NEW HOMES LIMITED (02695040)
- More for PURELAKE NEW HOMES LIMITED (02695040)
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) |
---|---|---|---|
16 Sep 2014 | MR01 | Registration of charge 026950400041, created on 10 September 2014 | |
02 Jul 2014 | MR04 | Satisfaction of charge 39 in full | |
26 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
24 Dec 2013 | MR04 | Satisfaction of charge 026950400040 in full | |
25 Sep 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
20 Apr 2013 | MR01 | Registration of charge 026950400040 | |
21 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
10 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
10 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 | |
10 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 | |
10 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 | |
03 Oct 2012 | AA | Accounts for a medium company made up to 31 December 2011 | |
23 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
12 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 39 | |
04 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 | |
04 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 | |
05 Oct 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
24 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 38 | |
01 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
19 Nov 2010 | AD01 | Registered office address changed from Springbank Business Centre, 87/89 Springbank Road Hither Green London SE13 6SS on 19 November 2010 | |
02 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Barry John White on 22 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Mr Noel Robert Convert on 22 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Tracey Fleming on 22 February 2010 |