- Company Overview for PURPOSE UK HOLDINGS LIMITED (06045943)
- Filing history for PURPOSE UK HOLDINGS LIMITED (06045943)
- People for PURPOSE UK HOLDINGS LIMITED (06045943)
- Charges for PURPOSE UK HOLDINGS LIMITED (06045943)
- More for PURPOSE UK HOLDINGS LIMITED (06045943)
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) |
---|---|---|---|
19 Jun 2014 | MR01 | Registration of charge 060459430001 | |
19 Jun 2014 | MR01 | Registration of charge 060459430002 | |
17 Jun 2014 | MEM/ARTS | Memorandum and Articles of Association | |
17 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
10 Feb 2014 | TM01 | Termination of appointment of Norman Miller as a director | |
21 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
05 Aug 2013 | AP01 | Appointment of Norman Miller Miller as a director | |
16 Jul 2013 | TM01 | Termination of appointment of Ken Schwenke as a director | |
09 May 2013 | AP01 | Appointment of Mark Lee Prior as a director | |
09 May 2013 | AP01 | Appointment of Ken Schwenke as a director | |
08 May 2013 | AP03 | Appointment of Mark Lee Prior as a secretary | |
08 May 2013 | TM01 | Termination of appointment of Roy Hibberd as a director | |
08 May 2013 | TM02 | Termination of appointment of Roy Hibberd as a secretary | |
26 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
17 Jan 2013 | AP01 | Appointment of Director Eric George Erickson as a director | |
31 Jul 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 June 2012 | |
31 May 2012 | AA01 | Current accounting period extended from 31 December 2012 to 30 June 2013 | |
24 Feb 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
10 Aug 2011 | MISC | Section 519 | |
07 Apr 2011 | TM02 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary | |
07 Apr 2011 | TM02 | Termination of appointment of Joseph Fejes as a secretary | |
07 Apr 2011 | TM01 | Termination of appointment of Richard House Jr as a director | |
07 Apr 2011 | TM01 | Termination of appointment of John Davis as a director |