- Company Overview for THE PURE LAND FOUNDATION (09581857)
- Filing history for THE PURE LAND FOUNDATION (09581857)
- People for THE PURE LAND FOUNDATION (09581857)
- More for THE PURE LAND FOUNDATION (09581857)
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) |
---|---|---|---|
17 Aug 2017 | AP04 | Appointment of Hal Management Limited as a secretary on 14 July 2017 | |
17 Aug 2017 | TM02 | Termination of appointment of Florian Graham Watson as a secretary on 14 July 2017 | |
11 Aug 2017 | AD01 | Registered office address changed from Hanover House Hanover Square London W1S 1HP United Kingdom to Hanover House 14, Hanover Square London W1S 1HP on 11 August 2017 | |
11 Aug 2017 | AD01 | Registered office address changed from C/O Harbottle & Lewis Llp 14 Hanover Square London W1S 1HP England to Hanover House Hanover Square London W1S 1HP on 11 August 2017 | |
12 Jul 2017 | CH03 | Secretary's details changed for Florian Graham Watson on 12 July 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 8 May 2017 with no updates | |
12 Jul 2017 | AD01 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom to C/O Harbottle & Lewis Llp 14 Hanover Square London W1S 1HP on 12 July 2017 | |
12 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
12 Jul 2017 | CH01 | Director's details changed for Mr James Charles Wilcox on 12 July 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Chia Hsing Wang on 12 July 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Mr Hussam Otaibi on 12 July 2017 | |
10 Apr 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
24 Aug 2016 | AP01 | Appointment of Glen John Atchison as a director on 25 July 2016 | |
23 Aug 2016 | TM01 | Termination of appointment of Cyrille Francois Gonzalez as a director on 25 July 2016 | |
29 Jul 2016 | AR01 | Annual return made up to 8 May 2016 no member list | |
15 Jul 2016 | AD01 | Registered office address changed from 13 Hanover Square London W1S 1HN United Kingdom to Hanover House 14 Hanover Square London W1S 1HP on 15 July 2016 | |
12 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
05 Apr 2016 | AP01 | Appointment of Chia Hsing Wang as a director on 23 March 2016 | |
15 Jun 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 30 June 2015 | |
08 May 2015 | NEWINC | Incorporation |