PURE LEGAL COSTS CONSULTANTS LIMITED
Company number 09404651
- Company Overview for PURE LEGAL COSTS CONSULTANTS LIMITED (09404651)
- Filing history for PURE LEGAL COSTS CONSULTANTS LIMITED (09404651)
- People for PURE LEGAL COSTS CONSULTANTS LIMITED (09404651)
- Charges for PURE LEGAL COSTS CONSULTANTS LIMITED (09404651)
- Insolvency for PURE LEGAL COSTS CONSULTANTS LIMITED (09404651)
- More for PURE LEGAL COSTS CONSULTANTS LIMITED (09404651)
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) |
---|---|---|---|
22 Oct 2020 | MR01 | Registration of charge 094046510005, created on 16 October 2020 | |
28 Aug 2020 | MR04 | Satisfaction of charge 094046510001 in full | |
15 Apr 2020 | CS01 | Confirmation statement made on 26 January 2020 with updates | |
22 Feb 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Nov 2018 | PSC02 | Notification of Pure Business Group Limited as a person with significant control on 5 November 2018 | |
19 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2018 | SH08 | Change of share class name or designation | |
16 Nov 2018 | SH10 | Particulars of variation of rights attached to shares | |
04 Sep 2018 | AP01 | Appointment of Mr Andrew Scott as a director on 1 August 2018 | |
04 Sep 2018 | AP01 | Appointment of Mr Clive Harris as a director on 1 August 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
28 Feb 2018 | AD01 | Registered office address changed from Pure House, Building 9 Kings Business Park Kings Dirve Prescot Merseyside L34 1PJ England to Fourth Floor Building 8 Princes Parade Liverpool Merseyside L3 1DL on 28 February 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
31 Aug 2017 | MR01 | Registration of charge 094046510003, created on 31 August 2017 | |
14 Mar 2017 | AP01 | Appointment of Mr David John Kirby as a director on 14 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
19 Jan 2017 | AD01 | Registered office address changed from 145 Edge Lane Liverpool Merseyside L7 2PF to Pure House, Building 9 Kings Business Park Kings Dirve Prescot Merseyside L34 1PJ on 19 January 2017 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Oct 2016 | AA01 | Current accounting period shortened from 31 January 2016 to 31 March 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | CH01 | Director's details changed for Mr Philip James Hodgkinson on 1 April 2015 |