Advanced company searchLink opens in new window

PURITY PROPERTIES LIMITED

Company number 08697544

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)
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
09 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
09 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
17 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
13 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
05 May 2021 AA01 Previous accounting period extended from 31 October 2020 to 30 April 2021
02 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
06 May 2020 CS01 Confirmation statement made on 25 April 2020 with updates
10 Mar 2020 AD01 Registered office address changed from Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH United Kingdom to Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on 10 March 2020
10 Mar 2020 AD01 Registered office address changed from 19 Monksfield Avenue Great Barr Birmingham B43 6AP England to Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on 10 March 2020
20 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
29 May 2019 CS01 Confirmation statement made on 25 April 2019 with updates
26 Oct 2018 MR04 Satisfaction of charge 086975440002 in full
26 Oct 2018 MR04 Satisfaction of charge 086975440001 in full
24 Oct 2018 MR01 Registration of charge 086975440004, created on 19 October 2018
23 Oct 2018 MR01 Registration of charge 086975440003, created on 19 October 2018
22 Oct 2018 PSC07 Cessation of Steven Singh as a person with significant control on 19 October 2018
22 Oct 2018 PSC02 Notification of Ginger & Son Holdings Limited as a person with significant control on 19 October 2018
22 Oct 2018 PSC07 Cessation of Ranjna Sharma as a person with significant control on 19 October 2018
22 Oct 2018 TM01 Termination of appointment of Ranjna Sharma as a director on 19 October 2018
22 Oct 2018 AP01 Appointment of Mr Steven Singh as a director on 19 October 2018
22 Oct 2018 AD01 Registered office address changed from 74 Dixons Green Road Dudley West Midlands DY2 7DJ England to 19 Monksfield Avenue Great Barr Birmingham B43 6AP on 22 October 2018
09 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates