PURE COMMERCIAL FINANCE LTD
Status | ACTIVE |
Company No. | 08576127 |
Category | Private Limited Company |
Incorporated | 19 Jun 2013 |
Age | 10 years, 11 months, 19 days |
Jurisdiction | Wales |
SUMMARY
PURE COMMERCIAL FINANCE LTD is an active private limited company with number 08576127. It was incorporated 10 years, 11 months, 19 days ago, on 19 June 2013. The company address is Kimberley House Ty Glas Avenue Kimberley House Ty Glas Avenue, Cardiff, CF14 5DX, Wales.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 20 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Resolution
Date: 17 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 Feb 2023
Action Date: 14 Aug 2022
Category: Capital
Type: SH01
Capital : 105.88 GBP
Date: 2022-08-14
Documents
Second filing of confirmation statement with made up date
Date: 08 Feb 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 08 Jul 2022
Action Date: 26 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Pure Advisory Group Ltd
Change date: 2021-10-26
Documents
Confirmation statement
Date: 07 Jul 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Original description: 19/06/22 Statement of Capital gbp 100
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Address
Type: AD01
Old address: Kimberley House Suite 2a Kimberley House Ty Glas Avenue, Llanishen Cardiff CF14 5DX Wales
Change date: 2021-10-26
New address: Kimberley House Ty Glas Avenue Llanishen Cardiff CF14 5DX
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Address
Type: AD01
New address: Kimberley House Suite 2a Kimberley House Ty Glas Avenue, Llanishen Cardiff CF14 5DX
Change date: 2021-10-13
Old address: 18 Lambourne Crescent Cardiff Business Park Llanishen Cardiff CF14 5GF
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 20 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 20 Sep 2021
Action Date: 15 Sep 2021
Category: Capital
Type: SH02
Date: 2021-09-15
Documents
Confirmation statement with updates
Date: 30 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 12 Nov 2020
Action Date: 02 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Pure Advisory Group Ltd
Notification date: 2020-11-02
Documents
Cessation of a person with significant control
Date: 12 Nov 2020
Action Date: 02 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-02
Psc name: Benjamin Daniel Lloyd
Documents
Cessation of a person with significant control
Date: 12 Nov 2020
Action Date: 02 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-02
Psc name: Gareth Vaughan Morgan
Documents
Confirmation statement with updates
Date: 19 Aug 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts amended with accounts type total exemption full
Date: 03 Apr 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Gareth Morgan
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gareth Morgan
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Benjamin Daniel Lloyd
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Feb 2017
Action Date: 27 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-27
Charge number: 085761270001
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Change account reference date company current extended
Date: 04 Nov 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Termination director company with name termination date
Date: 21 Mar 2015
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-08
Officer name: Geraint Davies
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Capital allotment shares
Date: 07 Aug 2014
Action Date: 04 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-04
Capital : 100 GBP
Documents
Capital allotment shares
Date: 07 Aug 2014
Action Date: 04 Aug 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-08-04
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Change registered office address company with date old address
Date: 04 Jul 2014
Action Date: 04 Jul 2014
Category: Address
Type: AD01
Old address: 61 Llanon Road Llanishen Llanishen Cardiff CF14 5AG Wales
Change date: 2014-07-04
Documents
Change person director company with change date
Date: 03 Jul 2014
Action Date: 03 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Daniel Lloyd
Change date: 2014-07-03
Documents
Change person director company with change date
Date: 03 Jul 2014
Action Date: 02 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-02
Officer name: Mr Gareth Vaughan Morgan
Documents
Change person director company with change date
Date: 03 Jul 2014
Action Date: 03 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-03
Officer name: Mr Geraint Davies
Documents
Some Companies
59 MANOR PARK MANAGEMENT COMPANY LIMITED
59 MANOR PARK,BRISTOL,BS6 7HW
Number: | 04681459 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANKSIDE ESTATE MANAGEMENT COMPANY LIMITED
CRAFTON HOUSE ROSEBERY BUSINESS PARK,PORINGLAND,NR14 7XP
Number: | 10250660 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUITE 4 EARLSHOUSE,GATESHEAD,NE11 0RY
Number: | 06958836 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 JUBILEE CLOSE, HIGH STREET,,EX20 1BH
Number: | 06320068 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ARNGASK ROAD,LONDON,SE6 1XY
Number: | 10252437 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAINLESS BRASS & GLASS LIMITED
4 ARMSTRONG CLOSE,HASTINGS,TN38 9ST
Number: | 03924662 |
Status: | ACTIVE |
Category: | Private Limited Company |