PURE CREMATION GROUP LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

20/12/2420 December 2024 Full accounts made up to 2023-12-31

View Document

17/12/2417 December 2024 Director's details changed for Mr Mark David Gawthorne on 2024-11-15

View Document

02/11/242 November 2024 Resolutions

View Document

02/11/242 November 2024 Memorandum and Articles of Association

View Document

21/10/2421 October 2024 Registration of charge 107230770004, created on 2024-10-18

View Document

05/08/245 August 2024 Termination of appointment of Matthew James Reynolds as a director on 2024-07-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

05/03/245 March 2024 Appointment of Mr Gregory James Willmott as a director on 2024-02-19

View Document

02/03/242 March 2024 Termination of appointment of Mark Seastron as a director on 2024-02-29

View Document

01/02/241 February 2024 Termination of appointment of Robert John Murphy as a director on 2024-01-31

View Document

29/01/2429 January 2024 Appointment of Mr Ian David Atkinson as a director on 2024-01-24

View Document

22/01/2422 January 2024 Appointment of Mr Brett William Flowers as a director on 2024-01-18

View Document

20/12/2320 December 2023 Satisfaction of charge 107230770003 in full

View Document

21/11/2321 November 2023 Appointment of Mr Dean Nicholas Lamble as a director on 2023-11-14

View Document

21/11/2321 November 2023 Termination of appointment of Catherine Anne Powell as a director on 2023-11-14

View Document

21/11/2321 November 2023 Termination of appointment of Bryan Donald Leslie Powell as a director on 2023-11-14

View Document

21/11/2321 November 2023 Termination of appointment of Richard Ronald Thomerson as a director on 2023-11-14

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Termination of appointment of Paul Edward Thilo as a director on 2023-09-14

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2021-12-31

View Document

22/11/2222 November 2022 Appointment of Mr Mark Seastron as a director on 2022-10-03

View Document

21/11/2221 November 2022 Termination of appointment of David Anthony Collingwood as a director on 2022-11-18

View Document

13/05/2213 May 2022 Appointment of Mr Mark David Gawthorne as a director on 2022-05-05

View Document

13/05/2213 May 2022 Appointment of Mr Matthew James Reynolds as a director on 2022-05-05

View Document

07/12/217 December 2021 Director's details changed for Mr Bryan Donald Leslie Powell on 2021-11-01

View Document

07/12/217 December 2021 Change of details for Pure Cremation Holdings Limited as a person with significant control on 2021-11-01

View Document

07/12/217 December 2021 Director's details changed for Mrs Catherine Anne Powell on 2021-11-01

View Document

20/10/2120 October 2021 Director's details changed for Mrs Catherine Anne Powell on 2021-06-09

View Document

20/10/2120 October 2021 Director's details changed for Mr Bryan Powell on 2021-06-09

View Document

28/09/2128 September 2021 Satisfaction of charge 107230770001 in full

View Document

28/09/2128 September 2021 Satisfaction of charge 107230770002 in full

View Document

23/06/2123 June 2021 Termination of appointment of Mark Watson-Gandy as a director on 2021-06-15

View Document

23/06/2123 June 2021 Termination of appointment of Harriet Jane Rosethorn as a director on 2021-06-15

View Document

22/06/2122 June 2021 Registration of charge 107230770003, created on 2021-06-15

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM AMELIA HOUSE CRESCENT ROAD WORTHING BN11 1QR UNITED KINGDOM

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR ELIOT KAYE

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MISS HARRIET JANE ROSETHORN

View Document

21/06/1821 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR ROBERT JOHN MURPHY

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107230770002

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LE DRUILLENEC

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR ELIOT CHARLES KAYE

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR KIMBERLY MARTIN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURE CREMATION HOLDINGS LIMITED

View Document

29/11/1729 November 2017 CESSATION OF CATHERINE ANNE POWELL AS A PSC

View Document

29/11/1729 November 2017 CESSATION OF BRYAN POWELL AS A PSC

View Document

24/11/1724 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107230770001

View Document

22/11/1722 November 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MS KIMBERLY MARTIN

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR BRYAN POWELL / 16/11/2017

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN POWELL / 16/11/2017

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ANNE POWELL

View Document

11/10/1711 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 150400

View Document

09/10/179 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 150400

View Document

13/09/1713 September 2017 23/08/17 STATEMENT OF CAPITAL GBP 400

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED PROFESSOR MARK WATSON-GANDY

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR RICHARD RONALD THOMERSON

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MRS CATHERINE ANNE POWELL

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR TIMOTHY VINCENT LE DRUILLENEC

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

12/04/1712 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company