PURPLE PROPERTY CONSULTING LIMITED

273-275 High Street London Colney, St Albans, AL2 1HA, Hertfordshire, United Kingdom
StatusACTIVE
Company No.10456319
CategoryPrivate Limited Company
Incorporated01 Nov 2016
Age7 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

PURPLE PROPERTY CONSULTING LIMITED is an active private limited company with number 10456319. It was incorporated 7 years, 8 months, 7 days ago, on 01 November 2016. The company address is 273-275 High Street London Colney, St Albans, AL2 1HA, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2022

Action Date: 07 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104563190001

Charge creation date: 2022-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2020

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-01

Psc name: Mr Stephen Bairfelt

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2020

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Jeffrey Bairfelt

Cessation date: 2016-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-06

Old address: Ver House London Road Markyate Hertfordshire AL3 8JP United Kingdom

New address: 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: 175 Co Sec Limited

Termination date: 2018-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-07

Old address: 175 High Street Tonbridge TN9 1BX United Kingdom

New address: Ver House London Road Markyate Hertfordshire AL3 8JP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Bairfelt

Notification date: 2016-11-01

Documents

View document PDF

Incorporation company

Date: 01 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRACKEN MIDCO2 LIMITED

LAKE VIEW,CHEADLE,SK8 3GW

Number:10162775
Status:ACTIVE
Category:Private Limited Company

CAFE LEADS LTD

FIRST FLOOR 102 MILE END ROAD,LONDON,E1 4UN

Number:10761814
Status:ACTIVE
Category:Private Limited Company

FIRMEN SERVICE INTERNATIONAL LTD

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:10885031
Status:ACTIVE
Category:Private Limited Company

PRECISION SURGICAL SOLUTIONS LTD.

37 TUDOR AVENUE,WATFORD,WD24 7NU

Number:11290513
Status:ACTIVE
Category:Private Limited Company

RFN RACHEL FASHION NEWS LIMITED

426 FINCHLEY ROAD,LONDON,NW2 2HY

Number:11890204
Status:ACTIVE
Category:Private Limited Company

SHIELD FIRE & SECURITY U.K LTD

17 MARKET RASEN DRIVE,BOURNE LINCS,PE10 0XZ

Number:10671658
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