PURPLE FROG PROPERTY LIMITED
Status | LIQUIDATION |
Company No. | 06038557 |
Category | Private Limited Company |
Incorporated | 02 Jan 2007 |
Age | 17 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
PURPLE FROG PROPERTY LIMITED is an liquidation private limited company with number 06038557. It was incorporated 17 years, 4 months, 30 days ago, on 02 January 2007. The company address is 8th Floor One Temple Row, Birmingham, B2 5LG.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Dec 2023
Action Date: 27 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-27
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 24 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Address
Type: AD01
Old address: 2nd Floor 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th England
Change date: 2022-11-07
New address: 8th Floor One Temple Row Birmingham B2 5LG
Documents
Liquidation voluntary statement of affairs
Date: 07 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 30 Sep 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-30
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 05 May 2022
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-31
Officer name: Mr Patrick Thomas William Garratt
Documents
Accounts with accounts type unaudited abridged
Date: 27 Apr 2022
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 27 Apr 2022
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Confirmation statement with updates
Date: 08 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 03 Apr 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Joseph Arthur White
Termination date: 2019-03-11
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Address
Type: AD01
Old address: Innovation Centre 1 Devon Way Longbridge Birmingham West Midlands B31 2TS
Change date: 2018-10-04
New address: 2nd Floor 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 14 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gregory Joseph Arthur White
Change date: 2018-09-10
Documents
Change to a person with significant control
Date: 14 Sep 2018
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-09-10
Psc name: Purple Frog Group Limited
Documents
Change person secretary company with change date
Date: 14 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Patrick Thomas William Garratt
Change date: 2018-09-10
Documents
Change person director company with change date
Date: 14 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-10
Officer name: Mr Patrick Thomas William Garratt
Documents
Change person director company with change date
Date: 20 Jun 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gregory Joseph Arthur White
Change date: 2018-01-01
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 02 Feb 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-30
Officer name: Mr Gregory Joseph Arthur White
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 17 Aug 2016
Action Date: 17 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-17
Officer name: Mr Patrick Thomas William Garratt
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Change person director company with change date
Date: 21 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-20
Officer name: Mr Gregory Joseph Arthur White
Documents
Change person director company with change date
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Thomas William Garratt
Change date: 2015-10-20
Documents
Change person secretary company with change date
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Patrick Thomas William Garratt
Change date: 2015-10-20
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Address
Type: AD01
New address: Innovation Centre 1 Devon Way Longbridge Birmingham West Midlands B31 2TS
Change date: 2015-10-20
Old address: 189 Dawlish Road Birmingham B29 7AW
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gregory White
Change date: 2015-07-29
Documents
Change person director company with change date
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-29
Officer name: Mr Gregory White
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Change person director company with change date
Date: 27 Oct 2014
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Thomas William Garratt
Change date: 2014-10-27
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts amended with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AAMD
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts amended with made up date
Date: 02 May 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AAMD
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Change person director company with change date
Date: 29 Oct 2012
Action Date: 26 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-26
Officer name: Mr Gregory White
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts amended with made up date
Date: 11 Jan 2012
Action Date: 31 Dec 2009
Category: Accounts
Type: AAMD
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Thomas William Garratt
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Mr Gregory White
Documents
Change person secretary company with change date
Date: 18 Feb 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Patrick Thomas William Garratt
Change date: 2009-11-01
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Legacy
Date: 29 Apr 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 29 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 29/04/2009 from 189 dawlish road selly oak birmingham west midlands B29 7AW
Documents
Legacy
Date: 29 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2008 to 31/12/2007
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / thomas garratt / 18/07/2008
Documents
Legacy
Date: 21 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 21/07/2008 from 221 dawlish road selly oak birmingham B29 7AS
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/08; full list of members
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 16/07/07 from: 272 tiverton road selly oak birmingham B29 6BY
Documents
Some Companies
RAINBOW HOUSE DENFIELD SMITHY,KNUTSFORD,WA16 6RP
Number: | 09461547 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ARUVANT SCIENCES HOLDINGS LTD.
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 11567237 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNDON HOUSE, 79 BURY ROAD, TOTTINGTON, BURY BURY ROAD,BURY,BL8 3EU
Number: | 11696753 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LINDLER COURT,LEIGHTON BUZZARD,LU7 1TS
Number: | 05893406 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 NUNROYD ROAD,LEEDS,LS17 6PF
Number: | 05300152 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANDARD SECURITY SERVICES LIMITED
1 JESMOND BUSINESS COURT,NEWCASTLE UPON TYNE,NE2 1LA
Number: | 04703845 |
Status: | ACTIVE |
Category: | Private Limited Company |