PURE VIP LIMITED

Croydon Hall Croydon Hall, Minehead, TA24 6QT, England
StatusACTIVE
Company No.08193356
CategoryPrivate Limited Company
Incorporated28 Aug 2012
Age11 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

PURE VIP LIMITED is an active private limited company with number 08193356. It was incorporated 11 years, 9 months, 23 days ago, on 28 August 2012. The company address is Croydon Hall Croydon Hall, Minehead, TA24 6QT, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Aug 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pure Leisure Management Holdings Limited

Change date: 2020-07-03

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-03

Psc name: Pure Leisure Management Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-06-09

Psc name: Pure Leisure Management Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-09

Old address: Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FA England

New address: Croydon Hall Rodhuish Minehead TA24 6QT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-16

Officer name: Mr Jeremy Philip Millins

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-02-20

Psc name: Pure Leisure Management Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

New address: Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FA

Old address: 141-143 st. Albans Road Watford WD17 1RA England

Change date: 2018-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2017

Action Date: 20 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pure Leisure Management Holdings Limited

Change date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Address

Type: AD01

Old address: Pure 2-12 Avebury Avenue Tonbridge Kent TN9 1TF England

Change date: 2016-09-20

New address: 141-143 st. Albans Road Watford WD17 1RA

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2015

Action Date: 29 Nov 2015

Category: Address

Type: AD01

New address: Pure 2-12 Avebury Avenue Tonbridge Kent TN9 1TF

Old address: Pure 2-6 Newton Road Tunbridge Wells Kent TN1 1RU

Change date: 2015-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

New address: Pure 2-6 Newton Road Tunbridge Wells Kent TN1 1RU

Change date: 2015-09-07

Old address: Purity 2 - 6 Newton Road Tunbridge Wells Kent TN1 1RU England

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Address

Type: AD01

Old address: Pure Fun Factory 3 North Farm Road Tunbridge Wells Kent

New address: Purity 2 - 6 Newton Road Tunbridge Wells Kent TN1 1RU

Change date: 2014-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2014

Action Date: 31 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-31

Old address: 53 Chipstead Lane Sevenoaks Kent TN13 2AJ England

New address: Pure Fun Factory 3 North Farm Road Tunbridge Wells Kent

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Philip Millins

Change date: 2013-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2013

Action Date: 30 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-30

Old address: Pure Hardys Yard London Road Sevenoaks TN13 2DN England

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed great northern square events LIMITED\certificate issued on 11/03/13

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Kutchera

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Aug 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-08-31

Documents

View document PDF

Incorporation company

Date: 28 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREENDAY INVESTMENTS LIMITED

C/O ISABEL GALLARDO,LONDON,SW11 6AA

Number:05630902
Status:ACTIVE
Category:Private Limited Company

INVESTMENT ADVOCATES LP

SUITE 1,EDINBURGH,EH3 1JE

Number:SL025511
Status:ACTIVE
Category:Limited Partnership

KEITH STEVENSON AND ASSOCIATES LIMITED

16 CALTHWAITE CLOSE,SUNDERLAND,SR5 3QR

Number:05929481
Status:ACTIVE
Category:Private Limited Company

MICHAEL J. CAMP LIMITED

LOWER TYE FARM,HAYLING ISLAND,PO11 0RQ

Number:00295537
Status:ACTIVE
Category:Private Limited Company

MUA EYECARE LIMITED

25 SPAINES ROAD,HUDDERSFIELD,HD2 2QD

Number:07807574
Status:ACTIVE
Category:Private Limited Company

OAKWOOD SALES & MARKETING LIMITED

MOORGATE HOUSE, 7B,OXTED,RH8 9EE

Number:05523718
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source