- Company Overview for PURE TRUSTEE LIMITED (15078723)
- Filing history for PURE TRUSTEE LIMITED (15078723)
- People for PURE TRUSTEE LIMITED (15078723)
- More for PURE TRUSTEE LIMITED (15078723)
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) |
---|---|---|---|
16 Oct 2024 | AP01 | Appointment of Mr Andrew Nauman as a director on 7 October 2024 | |
19 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with no updates | |
19 Aug 2024 | AD01 | Registered office address changed from 2nd Floor, Lawrence House 5 st. Andrews Hill Norwich NR2 1AD England to Lawrence House 5 st. Andrews Hill Norwich NR2 1AD on 19 August 2024 | |
19 Aug 2024 | TM01 | Termination of appointment of Toby George Armiger as a director on 19 August 2024 | |
08 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2023 | MA | Memorandum and Articles of Association | |
01 Nov 2023 | PSC08 | Notification of a person with significant control statement | |
01 Nov 2023 | AP01 | Appointment of Katie Marie Mullarkey as a director on 24 October 2023 | |
01 Nov 2023 | AP01 | Appointment of Toby George Armiger as a director on 24 October 2023 | |
01 Nov 2023 | AP01 | Appointment of Nigel Robert Frith as a director on 24 October 2023 | |
01 Nov 2023 | PSC07 | Cessation of Owen Lee Marsden as a person with significant control on 24 October 2023 | |
01 Nov 2023 | PSC07 | Cessation of David Charles Hobart as a person with significant control on 24 October 2023 | |
17 Aug 2023 | NEWINC | Incorporation |