- Company Overview for PURE FINANCIAL SOLUTIONS LTD (04037714)
- Filing history for PURE FINANCIAL SOLUTIONS LTD (04037714)
- People for PURE FINANCIAL SOLUTIONS LTD (04037714)
- Charges for PURE FINANCIAL SOLUTIONS LTD (04037714)
- More for PURE FINANCIAL SOLUTIONS LTD (04037714)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Aug 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
24 Jun 2016 | CERTNM |
Company name changed mortgage top ups LIMITED\certificate issued on 24/06/16
|
|
12 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jan 2015 | AD01 | Registered office address changed from 22 Pydar Street Truro Cornwall TR1 9GL England to 22 Pydar Street Truro TR1 2AY on 23 January 2015 | |
23 Jan 2015 | TM01 | Termination of appointment of Anthony Murtagh as a director on 19 December 2014 | |
22 Jan 2015 | AD01 | Registered office address changed from Tmg House 26-27 Charles Street Truro Cornwall TR1 2PH to 22 Pydar Street Truro TR1 2AY on 22 January 2015 | |
22 Jan 2015 | TM01 | Termination of appointment of Anthony Murtagh as a director on 19 December 2014 | |
06 Jan 2015 | MR04 | Satisfaction of charge 040377140005 in full | |
27 Nov 2014 | AP01 | Appointment of Mr Steven Powell as a director on 24 November 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
05 Aug 2014 | MR01 | ||
05 Jun 2014 | MR04 | Satisfaction of charge 4 in full | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
17 Sep 2013 | CH01 | Director's details changed for Mr Anthony Murtagh on 1 July 2013 | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
19 Jul 2012 | TM02 | Termination of appointment of Roy Clayton as a secretary | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
10 Aug 2011 | AD01 | Registered office address changed from Falcon House Charles Street Truro Cornwall TR1 2PH United Kingdom on 10 August 2011 | |
06 Jun 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Sep 2010 | AD01 | Registered office address changed from 3Rd Floor Courtleigh House 74-75 Lemon Street Truro Cornwall TR1 2PN on 6 September 2010 |