- Company Overview for PURE (CGV) LIMITED (09548345)
- Filing history for PURE (CGV) LIMITED (09548345)
- People for PURE (CGV) LIMITED (09548345)
- Charges for PURE (CGV) LIMITED (09548345)
- More for PURE (CGV) LIMITED (09548345)
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) |
---|---|---|---|
20 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Oct 2024 | PSC04 | Change of details for Mr Ian Alexander Grundy as a person with significant control on 7 October 2024 | |
07 Oct 2024 | CH01 | Director's details changed for Mr Ian Alexander Grundy on 7 October 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
19 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
06 Dec 2022 | CH01 | Director's details changed for Mr John Paul Campbell on 28 November 2022 | |
06 Dec 2022 | PSC04 | Change of details for Mr John Paul Campbell as a person with significant control on 28 November 2022 | |
03 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 May 2022 | AD01 | Registered office address changed from Unit F Astra Business Centre Roman Way Preston PR2 5AP England to Portway House 1 the Pavilions Ashton-on-Ribble Preston Lancashire PR2 2YB on 25 May 2022 | |
18 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
13 Dec 2021 | MR01 | Registration of charge 095483450002, created on 10 December 2021 | |
23 Nov 2021 | SH06 |
Cancellation of shares. Statement of capital on 3 April 2021
|
|
23 Nov 2021 | SH03 |
Purchase of own shares.
|
|
20 Sep 2021 | MR01 | Registration of charge 095483450001, created on 17 September 2021 | |
09 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
16 Apr 2021 | TM01 | Termination of appointment of Joseph Arthur Grundy as a director on 8 April 2021 | |
16 Apr 2021 | PSC07 | Cessation of Joseph Arthur Grundy as a person with significant control on 8 April 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
03 Dec 2019 | AD01 | Registered office address changed from Unit D Astra Business Centre Roman Way Preston Lancashire PR2 5AP United Kingdom to Unit F Astra Business Centre Roman Way Preston PR2 5AP on 3 December 2019 | |
11 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates |