PURCHASE HOMES LTD.

Wates House Wates House, Leatherhead, KT22 7SW, Surrey, England
StatusACTIVE
Company No.07883671
CategoryPrivate Limited Company
Incorporated15 Dec 2011
Age12 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

PURCHASE HOMES LTD. is an active private limited company with number 07883671. It was incorporated 12 years, 5 months, 20 days ago, on 15 December 2011. The company address is Wates House Wates House, Leatherhead, KT22 7SW, Surrey, England.



Company Fillings

Accounts with accounts type dormant

Date: 16 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Owen Allen

Termination date: 2022-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-03

Officer name: Mr Philip Michael Wainwright

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-03

Officer name: David Owen Allen

Documents

View document PDF

Legacy

Date: 07 Dec 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 07 Dec 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-25

Officer name: Stuart John Togwell

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Legacy

Date: 15 Dec 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 15 Dec 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 30 Nov 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Keir Ewart Morgan

Appointment date: 2017-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Oswell Bede Davies

Termination date: 2017-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Address

Type: AD01

Old address: Unit 8 Reaymer Close Walsall West Midlands WS2 7QZ

Change date: 2016-10-13

New address: Wates House Station Approach Leatherhead Surrey KT22 7SW

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Peter Howell

Termination date: 2016-06-30

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Mar 2016

Category: Address

Type: AD03

New address: C/O Wates Group Limited Wates House Station Approach Leatherhead Surrey KT22 7SW

Documents

View document PDF

Legacy

Date: 04 Feb 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 04 Feb 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Andrew Hampden Hobart

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-04

Officer name: Mr David Owen Allen

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Owen Allen

Change date: 2016-01-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-04

Officer name: Mr David Owen Allen

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-04

Officer name: Mr David Owen Allen

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-04

Officer name: David Huw Davies

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-04

Officer name: David Huw Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 31 Jul 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 31 Jul 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Resolution

Date: 26 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Change sail address company with new address

Date: 12 Jan 2015

Category: Address

Type: AD02

New address: C/O Wates Group Limited Wates House Station Approach Leatherhead Surrey KT22 7SW

Documents

View document PDF

Legacy

Date: 24 Dec 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 24 Dec 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Resolution

Date: 23 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-17

Officer name: David Purchase

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-17

Officer name: Kenneth Philip Smith

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-17

Officer name: Mr Andrew Hampden Hobart

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Philip Smith

Termination date: 2014-11-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Huw Davies

Appointment date: 2014-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart John Togwell

Appointment date: 2014-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-17

Officer name: Mr David Huw Davies

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-17

Officer name: Mr John Peter Howell

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-17

Officer name: Mr Andrew Oswell Bede Davies

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ensco 906 LIMITED\certificate issued on 21/02/12

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Purchase

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ward

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gateley Incorporations Limited

Documents

View document PDF

Termination secretary company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gateley Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2012

Action Date: 13 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-13

Old address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kenneth Philip Smith

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Philip Smith

Documents

View document PDF

Incorporation company

Date: 15 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTIFUL BRIDES (MIDLANDS) LIMITED

11 HIGH STREET,NOTTINGHAM,NG11 6DT

Number:05555405
Status:ACTIVE
Category:Private Limited Company

BOZYK LTD

ASM HOUSE,HASSOCKS,BN6 8QL

Number:06856107
Status:ACTIVE
Category:Private Limited Company

BREMMBECK LIMITED

KINGSHILL VIEW PRIME FOUR BUSINESS PARK,ABERDEEN,AB15 8PU

Number:SC371571
Status:LIQUIDATION
Category:Private Limited Company

CTOI GROUP LIMITED

SUITE 14, 40 CHURCHILL SQUARE,WEST MALLING,ME19 4YU

Number:09371978
Status:ACTIVE
Category:Private Limited Company

GROUP SIGMA LIMITED

SIGMA HOUSE,BROMLEY,BR1 2LE

Number:01710702
Status:ACTIVE
Category:Private Limited Company

PLATO & PABLO LIMITED

ICKNIELD COURT,WENDOVER,HP22 6EB

Number:10058113
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source