PURA VIDA PROPERTIES LTD
Status | ACTIVE |
Company No. | 08216885 |
Category | Private Limited Company |
Incorporated | 17 Sep 2012 |
Age | 11 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
PURA VIDA PROPERTIES LTD is an active private limited company with number 08216885. It was incorporated 11 years, 8 months, 21 days ago, on 17 September 2012. The company address is Earlswood House 134a Norton Lane Earlswood House 134a Norton Lane, Solihull, B90 1QT, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 May 2022
Action Date: 27 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082168850001
Charge creation date: 2022-05-27
Documents
Change person director company with change date
Date: 28 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Davinder Singh
Change date: 2022-01-21
Documents
Change to a person with significant control
Date: 28 Jan 2022
Action Date: 21 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-21
Psc name: Mr Davinder Singh
Documents
Notification of a person with significant control
Date: 24 Jan 2022
Action Date: 21 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-21
Psc name: Davinder Singh
Documents
Appoint person director company with name date
Date: 24 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-21
Officer name: Mr Davinder Singh
Documents
Certificate change of name company
Date: 21 Jan 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed romanda LTD\certificate issued on 21/01/22
Documents
Confirmation statement with updates
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Romanda Hothi
Change date: 2019-03-08
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Cessation of a person with significant control
Date: 08 Dec 2017
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-01
Psc name: Jaswinder Kaur Hothi
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Address
Type: AD01
New address: Earlswood House 134a Norton Lane Tidbury Green Solihull West Midlands B90 1QT
Change date: 2015-07-30
Old address: 13 Byron Road Ealing Common London W5 3LL England
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Address
Type: AD01
Old address: 56 Ascote Lane Dickens Heath West Midlands B90 1TP
Change date: 2015-03-17
New address: 13 Byron Road Ealing Common London W5 3LL
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company current shortened
Date: 01 Nov 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-09-30
Documents
Some Companies
8 CAUSEWAY MANOR,LISBURN,BT28 2FZ
Number: | NI634224 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOPHIA HOUSE,CARDIFF,CF11 9LJ
Number: | 11935961 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ECCLESTON STREET,LONDON,SW1W 9LX
Number: | 07218508 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITEHALL CHAMBERS,COLERAINE,BT52 1AE
Number: | NI068619 |
Status: | ACTIVE |
Category: | Private Limited Company |
267 LEEDS ROAD,BRADFORD,BD10 9AH
Number: | 05944814 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 NASH DRIVE,CHELMSFORD,CM1 7BG
Number: | 10228193 |
Status: | ACTIVE |
Category: | Private Limited Company |