PURE PROPERTY DEVELOPMENT LTD
Status | ACTIVE |
Company No. | 09775753 |
Category | Private Limited Company |
Incorporated | 14 Sep 2015 |
Age | 8 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PURE PROPERTY DEVELOPMENT LTD is an active private limited company with number 09775753. It was incorporated 8 years, 9 months, 3 days ago, on 14 September 2015. The company address is Kings Lodge London Road Kings Lodge London Road, Sevenoaks, TN15 6AR, Kent, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 26 Oct 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type dormant
Date: 06 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type unaudited abridged
Date: 03 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type unaudited abridged
Date: 18 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 20 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type unaudited abridged
Date: 27 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 25 Sep 2017
Action Date: 28 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-28
Psc name: Mr Joseph Francis Tunnicliffe
Documents
Change person director company with change date
Date: 25 Sep 2017
Action Date: 28 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-28
Officer name: Mr Joseph Francis Tunnicliffe
Documents
Confirmation statement with updates
Date: 25 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Change person director company with change date
Date: 25 Sep 2017
Action Date: 28 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-28
Officer name: Kathryn Mary Tunnicliffe
Documents
Change to a person with significant control
Date: 25 Sep 2017
Action Date: 28 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-28
Psc name: Mr Clive Tunnicliffe
Documents
Change person director company with change date
Date: 25 Sep 2017
Action Date: 28 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clive Tunnicliffe
Change date: 2017-08-28
Documents
Change to a person with significant control
Date: 25 Sep 2017
Action Date: 28 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Patricia Mary Tunnicliffe
Change date: 2017-08-28
Documents
Change person secretary company with change date
Date: 25 Sep 2017
Action Date: 28 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-08-28
Officer name: Patricia Mary Tunnicliffe
Documents
Change person director company with change date
Date: 25 Sep 2017
Action Date: 28 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-28
Officer name: Mrs Patricia Mary Tunnicliffe
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Address
Type: AD01
Old address: 32 the Boulevard Greenhithe Kent DA9 9GT United Kingdom
Change date: 2017-09-25
New address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Some Companies
DRWS YR YMLID,HARLECH,LL46 2TN
Number: | 08898472 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 ST JOHN STREET,LONDON,
Number: | 06077223 |
Status: | ACTIVE |
Category: | Public Limited Company |
23 ALGITHA ROAD,SKEGNESS,PE25 2AG
Number: | 07409050 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10914826 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SABA SERVICES,SHEFFIELD,S4 7LG
Number: | 11442886 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLANTATION PRODUCTIONS LIMITED
19-21 BRIDGEMAN TERRACE,WIGAN,WN1 1TD
Number: | 05077424 |
Status: | ACTIVE |
Category: | Private Limited Company |