- Company Overview for PURE BUILDINGS LIMITED (06290364)
- Filing history for PURE BUILDINGS LIMITED (06290364)
- People for PURE BUILDINGS LIMITED (06290364)
- Charges for PURE BUILDINGS LIMITED (06290364)
- More for PURE BUILDINGS LIMITED (06290364)
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) |
---|---|---|---|
14 Jun 2010 | AP01 | Appointment of Mr Karim Khan as a director | |
04 Jun 2010 | AD01 | Registered office address changed from Barclays Bank Chambers Bridge Street Stratford-upon-Avon CV37 6AH on 4 June 2010 | |
03 Jun 2010 | TM02 | Termination of appointment of Jodie Spencer as a secretary | |
28 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
28 May 2010 | AA01 | Current accounting period extended from 31 March 2010 to 30 June 2010 | |
19 Apr 2010 | MEM/ARTS | Memorandum and Articles of Association | |
19 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Sep 2009 | AAMD | Amended accounts made up to 31 March 2008 | |
28 Jul 2009 | 363a | Return made up to 22/06/09; full list of members | |
28 Jul 2009 | 288c | Director's change of particulars / nicholas spencer / 01/01/2008 | |
07 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
17 Jul 2008 | 363a | Return made up to 22/06/08; full list of members | |
17 Jul 2008 | 353 | Location of register of members | |
17 Jul 2008 | 190 | Location of debenture register | |
12 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
13 Dec 2007 | 225 | Accounting reference date shortened from 30/06/08 to 31/03/08 | |
04 Oct 2007 | 88(2)R | Ad 05/09/07--------- £ si 99@1=99 £ ic 1/100 | |
24 Jul 2007 | 288a | New director appointed | |
24 Jul 2007 | 288a | New secretary appointed | |
22 Jun 2007 | 288b | Director resigned |