- Company Overview for PURE RESIDENTIAL LTD (06991813)
- Filing history for PURE RESIDENTIAL LTD (06991813)
- People for PURE RESIDENTIAL LTD (06991813)
- More for PURE RESIDENTIAL LTD (06991813)
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) |
---|---|---|---|
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Nov 2021 | AD01 | Registered office address changed from C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA England to Market House Church Street Harleston Norfolk IP20 9BB on 23 November 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
14 Feb 2021 | AA | Micro company accounts made up to 31 December 2019 | |
14 Oct 2020 | PSC01 | Notification of Richard Charles Bonner as a person with significant control on 1 September 2020 | |
14 Oct 2020 | AP01 | Appointment of Mr Richard Charles Bonner as a director on 1 September 2020 | |
14 Oct 2020 | PSC07 | Cessation of Nicholas Antony Gooch as a person with significant control on 1 September 2020 | |
14 Oct 2020 | TM01 | Termination of appointment of Nicholas Anthony Gooch as a director on 1 September 2020 | |
14 Oct 2020 | TM02 | Termination of appointment of Nicholas Anthony Gooch as a secretary on 1 September 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
04 Jun 2020 | AD01 | Registered office address changed from 69-75 Thorpe Road Norwich NR1 1UA England to C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA on 4 June 2020 | |
03 Apr 2020 | AD01 | Registered office address changed from Cedar House 41 Thorpe Road Norwich Norfolk NR1 1ES to 69-75 Thorpe Road Norwich NR1 1UA on 3 April 2020 | |
01 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
11 Sep 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 May 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 31 December 2017 | |
02 Feb 2018 | TM01 | Termination of appointment of Dominic Oliver Frederick Gooch as a director on 31 August 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 |