PURPLEPROPERTY KENT LTD

428 Canterbury Street, Gillingham, ME7 5LE, England
StatusACTIVE
Company No.10161500
CategoryPrivate Limited Company
Incorporated04 May 2016
Age8 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

PURPLEPROPERTY KENT LTD is an active private limited company with number 10161500. It was incorporated 8 years, 1 month, 1 day ago, on 04 May 2016. The company address is 428 Canterbury Street, Gillingham, ME7 5LE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr Sam Missin

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-01

Psc name: Sam Missin

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nikki Nolan

Cessation date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Nikki Nolan

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nikki Nolan

Notification date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Samuel James Missin

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nikki Nolan

Appointment date: 2020-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-01

Psc name: Samuel James Missin

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Address

Type: AD01

Old address: 111 High Street Strood Rochester Kent ME2 4TJ United Kingdom

Change date: 2019-02-21

New address: 428 Canterbury Street Gillingham ME7 5LE

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-05

Officer name: Mr Samuel James Missin

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Nikki Louise Nolan

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nikki Louise Nolan

Cessation date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Samuel James Missin

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Incorporation company

Date: 04 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRDSEDGE PLANT & TOOL HIRE LTD

FAIRLEIGH FARM,HUDDERSFIELD,HD8 8XW

Number:10032552
Status:ACTIVE
Category:Private Limited Company

FOOT INNOVATION LIMITED

2ND FLOOR,LONDON,EC2A 4RR

Number:04285620
Status:ACTIVE
Category:Private Limited Company

LINDA O'REILLY LIMITED

THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:07669068
Status:ACTIVE
Category:Private Limited Company

PEOPLELINE MANAGED SERVICES LIMITED

59-61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX

Number:09425706
Status:ACTIVE
Category:Private Limited Company

PWALSH23 LTD

57 CLARE AVENUE,CHESTER,CH2 3HT

Number:09321290
Status:ACTIVE
Category:Private Limited Company

SPIRE EXECUTIVE HOLDINGS LIMITED

THE PAVILION GRANGE DRIVE,SOUTHAMPTON,SO30 2AF

Number:07872986
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