Advanced company searchLink opens in new window

PURFLEET CENTRE REGENERATION LIMITED

Company number 08879332

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)
28 Mar 2023 AD01 Registered office address changed from Pilgrim House High Street Billericay Essex CM12 9XY to Sanctuary House Castle Street Worcester WR1 3ZQ on 28 March 2023
02 Mar 2023 AP01 Appointment of Mrs Susanne Dodd as a director on 8 February 2023
17 Feb 2023 AP01 Appointment of Mr Peter Joseph Martin as a director on 8 February 2023
17 Feb 2023 AP01 Appointment of Mr Nathan Lee Warren as a director on 8 February 2023
16 Feb 2023 TM01 Termination of appointment of Elizabeth Ann Sipiere as a director on 8 February 2023
16 Feb 2023 TM01 Termination of appointment of Susan Laura Hickey as a director on 8 February 2023
16 Feb 2023 TM02 Termination of appointment of Susan Lesley Mcbride as a secretary on 8 February 2023
16 Feb 2023 AP03 Appointment of Ms Nicole Seymour as a secretary on 8 February 2023
08 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
26 Jan 2023 TM01 Termination of appointment of Richard Howard Mortimer as a director on 24 January 2023
06 Oct 2022 AP01 Appointment of Ms Elizabeth Ann Sipiere as a director on 1 October 2022
06 Oct 2022 TM01 Termination of appointment of Jeremy Philip Hilton Vickers as a director on 30 September 2022
10 May 2022 AP01 Appointment of Mr Richard Howard Mortimer as a director on 6 May 2022
17 Mar 2022 TM01 Termination of appointment of Geoffrey James Pearce as a director on 17 March 2022
08 Mar 2022 AP01 Appointment of Ms Susan Laura Hickey as a director on 2 March 2022
08 Mar 2022 TM01 Termination of appointment of John David Synnuck as a director on 2 March 2022
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
05 Jan 2022 AP01 Appointment of Mr Jeremy Philip Hilton Vickers as a director on 24 December 2021
05 Jan 2022 TM01 Termination of appointment of James Roger King as a director on 24 December 2021
21 Dec 2021 AA Full accounts made up to 31 March 2021
12 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
12 Jan 2021 MR01 Registration of charge 088793320005, created on 21 December 2020
11 Dec 2020 AA Full accounts made up to 31 March 2020
30 Apr 2020 CH01 Director's details changed for Mr Kenneth William Dytor on 29 April 2020
09 Apr 2020 AP01 Appointment of Mr James King as a director on 1 April 2020