PURPLE PREMIER PROPERTIES LIMITED

Cedar House Cedar House, Newport, NP10 8FY, Wales
StatusACTIVE
Company No.10025583
CategoryPrivate Limited Company
Incorporated25 Feb 2016
Age8 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

PURPLE PREMIER PROPERTIES LIMITED is an active private limited company with number 10025583. It was incorporated 8 years, 3 months, 23 days ago, on 25 February 2016. The company address is Cedar House Cedar House, Newport, NP10 8FY, Wales.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2023

Action Date: 12 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100255830004

Charge creation date: 2023-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 03 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-11

Officer name: Mr Justin Ellison Morris

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2022

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-11

Psc name: Mr Justin Ellison Morris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Legacy

Date: 06 Dec 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 24/02/2019

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2019

Action Date: 20 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-20

Capital : 10,100 GBP

Documents

View document PDF

Confirmation statement

Date: 13 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Original description: 24/02/19 Statement of Capital gbp 10100

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-14

New address: Cedar House Hazell Drive Newport NP10 8FY

Old address: Brotherhood Hall Scotts Road Stourbridge United Kingdom DY8 1UR England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2018

Action Date: 20 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-20

Charge number: 100255830002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2018

Action Date: 20 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-20

Charge number: 100255830003

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-12

Charge number: 100255830001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

Old address: 40 Market Street Kingswinford West Midlands DY6 9LB England

New address: Brotherhood Hall Scotts Road Stourbridge United Kingdom DY8 1UR

Change date: 2018-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 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: 16 May 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Incorporation company

Date: 25 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DATA DETECTIVES LIMITED

WOODVILLE VEALS LANE,SOUTHAMPTON,SO40 4WW

Number:04623164
Status:ACTIVE
Category:Private Limited Company

DEMPSEY COATES LIMITED

25 LANCASTER ROAD,LONDON,N4 4PJ

Number:11010916
Status:ACTIVE
Category:Private Limited Company

LEISURE HOLDINGS 2016 LIMITED

133 HIGH STREET,CRADLEY HEATH,B64 5HE

Number:07742237
Status:ACTIVE
Category:Private Limited Company

OPITULUM LIMITED

4 WHITCHURCH PARADE,EDGWARE,HA8 6LR

Number:09972270
Status:ACTIVE
Category:Private Limited Company

PRINCIPAL CARPETS LIMITED

PARKSIDE HOUSE,BOLTON,BL1 4RA

Number:01875612
Status:ACTIVE
Category:Private Limited Company

SALLY FAIRALL & ASSOCIATES LIMITED

33 THE CLARENDON CENTRE,SALISBURY,SP1 2TJ

Number:07051474
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