Advanced company searchLink opens in new window

PURY ERSKINE LTD

Company number 13236632

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Oct 2024 TM01 Termination of appointment of Matthew Iain Bolt as a director on 3 October 2024
03 Oct 2024 PSC05 Change of details for Langton & Worth Holdings Ltd as a person with significant control on 3 October 2024
20 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
11 Mar 2024 AA Total exemption full accounts made up to 16 June 2023
24 Oct 2023 SH08 Change of share class name or designation
24 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Stock transer orm products to the sharholdres 17/06/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 June 2022
  • GBP 400
07 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with updates
06 Jul 2023 PSC07 Cessation of Tuker Alexander Ltd as a person with significant control on 17 June 2022
16 Jun 2023 CH01 Director's details changed for Mr Matthew Iain Bolt on 15 June 2023
16 Jun 2023 CH01 Director's details changed for Mr Matthew Iain Bolt on 15 June 2023
15 Jun 2023 CH01 Director's details changed for Mr Ian David Graham on 15 June 2023
15 Jun 2023 AD01 Registered office address changed from 2 Cuttle Mill Farmhouse Cuttle Mill Business Park Watling Street Towcester Northamptonshire NN12 6LF United Kingdom to Central Court, 25 Southampton Buildings London WC2A 1AL on 15 June 2023
26 May 2023 PSC02 Notification of Tuker Alexander Ltd as a person with significant control on 17 June 2022
24 Nov 2022 AA Total exemption full accounts made up to 16 June 2022
06 Jul 2022 MA Memorandum and Articles of Association
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
22 Jun 2022 PSC07 Cessation of Ian David Graham as a person with significant control on 17 June 2022
22 Jun 2022 SH01 Statement of capital following an allotment of shares on 17 June 2022
  • GBP 300
  • ANNOTATION Clarification a second filed SH01 was registered on 13/07/2023.
22 Jun 2022 PSC02 Notification of Langton & Worth Holdings Ltd as a person with significant control on 17 June 2022
16 Jun 2022 AP01 Appointment of Mr Matthew Iain Bolt as a director on 1 April 2022
09 May 2022 AA01 Current accounting period extended from 31 March 2022 to 16 June 2022
11 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
01 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-01
  • GBP 100