PURFLEET CENTRE REGENERATION LIMITED

08879332
SUITE 3 REGENCY HOUSE 91 WESTERN ROAD BRIGHTON BN1 2NW

Documents

Documents
Date Category Description Pages
11 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
11 Apr 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 Apr 2024 resolution Resolution 2 Buy now
11 Apr 2024 insolvency Liquidation Voluntary Statement Of Affairs 12 Buy now
20 Feb 2024 officers Termination of appointment of director (Kenneth William Dytor) 1 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2023 accounts Annual Accounts 17 Buy now
28 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2023 officers Appointment of director (Mrs Susanne Dodd) 2 Buy now
17 Feb 2023 officers Appointment of director (Mr Peter Joseph Martin) 2 Buy now
17 Feb 2023 officers Appointment of director (Mr Nathan Lee Warren) 2 Buy now
16 Feb 2023 officers Termination of appointment of director (Elizabeth Ann Sipiere) 1 Buy now
16 Feb 2023 officers Termination of appointment of director (Susan Laura Hickey) 1 Buy now
16 Feb 2023 officers Termination of appointment of secretary (Susan Lesley Mcbride) 1 Buy now
16 Feb 2023 officers Appointment of secretary (Ms Nicole Seymour) 2 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 officers Termination of appointment of director (Richard Howard Mortimer) 1 Buy now
06 Oct 2022 officers Appointment of director (Ms Elizabeth Ann Sipiere) 2 Buy now
06 Oct 2022 officers Termination of appointment of director (Jeremy Philip Hilton Vickers) 1 Buy now
10 May 2022 officers Appointment of director (Mr Richard Howard Mortimer) 2 Buy now
17 Mar 2022 officers Termination of appointment of director (Geoffrey James Pearce) 1 Buy now
08 Mar 2022 officers Appointment of director (Ms Susan Laura Hickey) 2 Buy now
08 Mar 2022 officers Termination of appointment of director (John David Synnuck) 1 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 officers Appointment of director (Mr Jeremy Philip Hilton Vickers) 2 Buy now
05 Jan 2022 officers Termination of appointment of director (James Roger King) 1 Buy now
21 Dec 2021 accounts Annual Accounts 18 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 mortgage Registration of a charge 47 Buy now
11 Dec 2020 accounts Annual Accounts 17 Buy now
30 Apr 2020 officers Change of particulars for director (Mr Kenneth William Dytor) 2 Buy now
09 Apr 2020 officers Appointment of director (Mr James King) 2 Buy now
09 Apr 2020 officers Change of particulars for director (Geoff Pearce) 2 Buy now
09 Apr 2020 officers Termination of appointment of director (Jamie Alexander Smith) 1 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 accounts Annual Accounts 15 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 accounts Annual Accounts 15 Buy now
23 Jul 2018 officers Appointment of secretary (Mrs Susan Lesley Mcbride) 2 Buy now
23 Jul 2018 officers Termination of appointment of secretary (Jamie Alexander Smith) 1 Buy now
11 Apr 2018 officers Appointment of secretary (Mr Jamie Alexander Smith) 2 Buy now
11 Apr 2018 officers Termination of appointment of secretary (Susan Lesley Mcbride) 1 Buy now
29 Mar 2018 officers Appointment of secretary (Mrs Susan Lesley Mcbride) 2 Buy now
29 Mar 2018 officers Termination of appointment of secretary (Jamie Alexander Smith) 1 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Dec 2017 accounts Annual Accounts 17 Buy now
24 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
16 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
15 Nov 2017 officers Termination of appointment of director (Andrew Peter Rowland) 2 Buy now
15 Nov 2017 officers Appointment of director (Geoff Pearce) 3 Buy now
15 Nov 2017 officers Appointment of director (Mr Richard Nicholas Aldington) 3 Buy now
15 Nov 2017 officers Termination of appointment of director (Stuart Whitehill Miller) 2 Buy now
15 Nov 2017 officers Termination of appointment of secretary (Emuoborohwo Siakpere) 2 Buy now
15 Nov 2017 officers Appointment of director (Mr John David Synnuck) 3 Buy now
15 Nov 2017 officers Termination of appointment of director (Edward Paul Farnsworth) 2 Buy now
15 Nov 2017 officers Appointment of director (Mr Jamie Alexander Smith) 3 Buy now
15 Nov 2017 officers Appointment of secretary (Jamie Alexander Smith) 3 Buy now
15 Nov 2017 officers Termination of appointment of director (James Douglas Aitchison) 2 Buy now
15 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
06 Nov 2017 mortgage Registration of a charge 56 Buy now
06 Nov 2017 mortgage Registration of a charge 28 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Nov 2016 officers Termination of appointment of director (Craig David Luttman) 2 Buy now
08 Nov 2016 officers Appointment of director (Andrew Peter Rowland) 3 Buy now
31 Aug 2016 accounts Annual Accounts 17 Buy now
31 Mar 2016 annual-return Annual Return 19 Buy now
31 Mar 2016 capital Notice of name or other designation of class of shares 2 Buy now
16 Mar 2016 officers Appointment of secretary (Emuoborohwo Siakpere) 3 Buy now
19 Feb 2016 officers Appointment of director (Vice Admiral Sir Timothy James Hamilton Laurence) 3 Buy now
19 Feb 2016 officers Appointment of director (Mr James Douglas Aitchison) 3 Buy now
19 Feb 2016 officers Appointment of director (Stuart Whitehill Miller) 3 Buy now
19 Feb 2016 officers Appointment of director (Edward Paul Farnsworth) 3 Buy now
19 Feb 2016 officers Appointment of director (Mr Craig David Luttman) 3 Buy now
19 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Feb 2016 resolution Resolution 20 Buy now
16 Feb 2016 resolution Resolution 20 Buy now
05 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2016 mortgage Registration of a charge 29 Buy now
14 Jan 2016 mortgage Registration of a charge 53 Buy now
18 Dec 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
18 Dec 2015 resolution Resolution 1 Buy now
11 Nov 2015 accounts Annual Accounts 4 Buy now
15 Apr 2015 annual-return Annual Return 3 Buy now
15 Apr 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2014 incorporation Incorporation Company 17 Buy now