PURPLEPROPERTY KENT LTD
Status | ACTIVE |
Company No. | 10161500 |
Category | Private Limited Company |
Incorporated | 04 May 2016 |
Age | 8 years, 1 month, 1 day |
Jurisdiction | England 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
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
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
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
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
Gazette filings brought up to date
Date: 16 Sep 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BIRDSEDGE PLANT & TOOL HIRE LTD
FAIRLEIGH FARM,HUDDERSFIELD,HD8 8XW
Number: | 10032552 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,EC2A 4RR
Number: | 04285620 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |