PURPLE PEBBLES (PROPERTY SERVICES) LIMITED
Company number 11144310
- Company Overview for PURPLE PEBBLES (PROPERTY SERVICES) LIMITED (11144310)
- Filing history for PURPLE PEBBLES (PROPERTY SERVICES) LIMITED (11144310)
- People for PURPLE PEBBLES (PROPERTY SERVICES) LIMITED (11144310)
- Charges for PURPLE PEBBLES (PROPERTY SERVICES) LIMITED (11144310)
- More for PURPLE PEBBLES (PROPERTY SERVICES) LIMITED (11144310)
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 |