Advanced company searchLink opens in new window

PURPLE PEBBLES (PROPERTY SERVICES) LIMITED

Company number 11144310

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)
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
13 Sep 2023 AP03 Appointment of Mr Francis Vidal Laryea as a secretary on 12 September 2023
13 Sep 2023 TM02 Termination of appointment of Abike Olapeju Laryea as a secretary on 12 September 2023
27 Jul 2023 PSC01 Notification of Francis Vidal Laryea as a person with significant control on 26 July 2023
27 Jul 2023 CH01 Director's details changed for Mr Francis Vidal Laryea on 27 July 2023
27 Jul 2023 PSC01 Notification of Abike Olapeju Laryea as a person with significant control on 26 July 2023
27 Jul 2023 PSC01 Notification of Mopelola Adedeji as a person with significant control on 26 July 2023
27 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 27 July 2023
06 Jul 2023 AA Micro company accounts made up to 31 March 2023
28 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
11 Jun 2021 AA Micro company accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
17 Aug 2020 AA Micro company accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
03 Jun 2019 AA Micro company accounts made up to 31 March 2019
09 May 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 March 2019
29 Apr 2019 AD01 Registered office address changed from 4th Floor , Davis House Robert Street Croydon CR0 1QQ England to Ridge House Forest Drive Kingswood Surrey KT20 6LQ on 29 April 2019
16 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
07 Dec 2018 MR01 Registration of charge 111443100003, created on 7 December 2018
28 Sep 2018 MR01 Registration of charge 111443100002, created on 28 September 2018
10 Sep 2018 MR01 Registration of charge 111443100001, created on 31 August 2018
03 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
03 May 2018 AD01 Registered office address changed from 4th Floor , Davis House Robert Street Croydon CR0 1QQ England to 4th Floor , Davis House Robert Street Croydon CR0 1QQ on 3 May 2018