PURPLE HEN LIMITED

1 Naseby Cottage 1 Naseby Cottage, Uckfield, TN22 3TB, England
StatusACTIVE
Company No.07934184
CategoryPrivate Limited Company
Incorporated02 Feb 2012
Age12 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

PURPLE HEN LIMITED is an active private limited company with number 07934184. It was incorporated 12 years, 3 months, 15 days ago, on 02 February 2012. The company address is 1 Naseby Cottage 1 Naseby Cottage, Uckfield, TN22 3TB, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Move registers to registered office company with new address

Date: 16 Feb 2021

Category: Address

Type: AD04

New address: 1 Naseby Cottage Fletching Uckfield TN22 3TB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Address

Type: AD01

New address: 1 Naseby Cottage Fletching Uckfield TN22 3TB

Change date: 2021-02-15

Old address: Kemp House 152-160 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Monica Susan Alfred-Ranson

Notification date: 2019-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-20

Officer name: Mrs Monica Alfred-Ranson

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-13

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Dogulas Bruce

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-16

Psc name: Robert Bruce

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-16

Psc name: Christopher Ranson

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Gazette filings brought up to date

Date: 14 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Move registers to sail company

Date: 20 Feb 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Feb 2013

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Dogulas Bruce

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-12

Old address: , 152 City Road, London, EC1V 2NX, England

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2013

Action Date: 11 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-11

Old address: , 47 Garth Drive, Chester, Cheshire, CH2 2AF, England

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Dawson

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Dawson

Documents

View document PDF

Incorporation company

Date: 02 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPELIN AND LODDING PROPERTY DEVELOPMENT LTD

32 CRABTREE LANE,LONDON,SW6 6LN

Number:08429038
Status:ACTIVE
Category:Private Limited Company

BLUE ESTATES UK LTD

308 HIGH STREET,CROYDON,CR0 1NG

Number:06976373
Status:ACTIVE
Category:Private Limited Company

PRUDENCE GREY LIMITED

49A GLOUCESTER TERRACE,LONDON,W2 3DH

Number:11666115
Status:ACTIVE
Category:Private Limited Company

RTBP LTD

THISTLE HOUSE 24 THISTLE STREET,ABERDEEN,AB10 1XD

Number:SC376280
Status:ACTIVE
Category:Private Limited Company

ST MARY'S CHURCH OF ENGLAND ACADEMY TRUST

TRINITY AVENUE,BURY ST EDMUNDS,IP28 7LR

Number:07733363
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:LP003498
Status:ACTIVE
Category:Limited Partnership

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