The Purple Holding Company (UK) Ltd was registered on 21 February 2007 with its registered office in Exeter, it's status at Companies House is "Active". There are 3 directors listed as Lyon-smith, Mandy Jane, Hopper, James Frederick, Palmer, Robert Neil for the company. We do not know the number of employees at The Purple Holding Company (UK) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LYON-SMITH, Mandy Jane | 21 February 2007 | - | 1 |
HOPPER, James Frederick | 21 February 2007 | 31 December 2010 | 1 |
PALMER, Robert Neil | 21 February 2007 | 27 May 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 March 2020 | |
AD01 - Change of registered office address | 11 March 2020 | |
AA - Annual Accounts | 29 September 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 01 March 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CH01 - Change of particulars for director | 27 September 2017 | |
CH01 - Change of particulars for director | 27 September 2017 | |
PSC04 - N/A | 27 September 2017 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 28 September 2016 | |
AD01 - Change of registered office address | 23 June 2016 | |
AR01 - Annual Return | 26 February 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 28 May 2015 | |
CH01 - Change of particulars for director | 28 May 2015 | |
CH03 - Change of particulars for secretary | 28 May 2015 | |
CH01 - Change of particulars for director | 28 May 2015 | |
TM01 - Termination of appointment of director | 14 January 2015 | |
AP01 - Appointment of director | 14 January 2015 | |
AA - Annual Accounts | 30 September 2014 | |
RP04 - N/A | 30 June 2014 | |
AP01 - Appointment of director | 22 May 2014 | |
AR01 - Annual Return | 23 April 2014 | |
AA - Annual Accounts | 30 September 2013 | |
DISS40 - Notice of striking-off action discontinued | 16 July 2013 | |
AR01 - Annual Return | 15 July 2013 | |
AD01 - Change of registered office address | 15 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 June 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 16 May 2012 | |
AA - Annual Accounts | 04 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 19 July 2011 | |
AR01 - Annual Return | 17 July 2011 | |
TM01 - Termination of appointment of director | 17 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 June 2011 | |
AA - Annual Accounts | 03 October 2010 | |
TM01 - Termination of appointment of director | 02 June 2010 | |
AR01 - Annual Return | 08 May 2010 | |
CH01 - Change of particulars for director | 08 May 2010 | |
CH01 - Change of particulars for director | 08 May 2010 | |
CH01 - Change of particulars for director | 08 May 2010 | |
CH01 - Change of particulars for director | 08 May 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 07 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 May 2009 | |
AA - Annual Accounts | 02 November 2008 | |
225 - Change of Accounting Reference Date | 02 November 2008 | |
363a - Annual Return | 17 October 2008 | |
NEWINC - New incorporation documents | 21 February 2007 |