PURFLEET CENTRE REGENERATION LIMITED
Company number 08879332
- Company Overview for PURFLEET CENTRE REGENERATION LIMITED (08879332)
- Filing history for PURFLEET CENTRE REGENERATION LIMITED (08879332)
- People for PURFLEET CENTRE REGENERATION LIMITED (08879332)
- Charges for PURFLEET CENTRE REGENERATION LIMITED (08879332)
- More for PURFLEET CENTRE REGENERATION LIMITED (08879332)
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 |