Advanced company searchLink opens in new window

PURELAKE NEW HOMES LIMITED

Company number 02695040

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)
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
  • GBP 10,618
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