PURE DEVELOPMENT LTD
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
17/06/2417 June 2024 | Application to strike the company off the register |
12/06/2412 June 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/09/2314 September 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/05/2313 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
02/07/212 July 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/08/1927 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
02/01/182 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
07/05/177 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
08/05/168 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
17/05/1517 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE ASHWORTH / 16/04/2015 |
17/05/1517 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
17/05/1517 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN ALLEN / 16/04/2015 |
22/04/1522 April 2015 | REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 25 ST JOHNS STREET WOODBRIDGE SUFFOLK IP12 1ED |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
14/05/1414 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
19/05/1319 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
04/05/124 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
15/05/1115 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
09/05/109 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
09/05/109 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN ALLEN / 02/05/2010 |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
22/05/0722 May 2007 | NEW SECRETARY APPOINTED |
22/05/0722 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/05/0722 May 2007 | SECRETARY RESIGNED |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
16/06/0616 June 2006 | REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 60E LANGER ROAD FELIXSTOWE SUFFOLK IP11 2HS |
05/05/065 May 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/02/0617 February 2006 | REGISTERED OFFICE CHANGED ON 17/02/06 FROM: FLAT 2, 25 ALBION ROAD SUTTON SURREY SM2 5TA |
31/01/0631 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
09/05/059 May 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
26/11/0426 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
12/05/0412 May 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
19/05/0319 May 2003 | NEW SECRETARY APPOINTED |
19/05/0319 May 2003 | NEW DIRECTOR APPOINTED |
07/05/037 May 2003 | SECRETARY RESIGNED |
07/05/037 May 2003 | DIRECTOR RESIGNED |
02/05/032 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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