PURE CHOICE PARTNERSHIP LIMITED

Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill, TN39 5ES, East Sussex, England
StatusACTIVE
Company No.12094758
CategoryPrivate Limited Company
Incorporated10 Jul 2019
Age4 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

PURE CHOICE PARTNERSHIP LIMITED is an active private limited company with number 12094758. It was incorporated 4 years, 10 months, 7 days ago, on 10 July 2019. The company address is Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill, TN39 5ES, East Sussex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-26

Officer name: Mr James Douglas Stalley

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2021

Action Date: 26 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Douglas Stalley

Change date: 2021-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Memorandum articles

Date: 04 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Richard Patey

Change date: 2020-03-01

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Douglas Stalley

Change date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-20

New address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES

Old address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ England

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Douglas Stalley

Change date: 2019-10-15

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Richard Patey

Change date: 2019-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Address

Type: AD01

Old address: Flat 3 Lace House 39-40 Old Steine Brighton East Sussex BN1 1NH England

Change date: 2019-10-15

New address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ

Documents

View document PDF

Incorporation company

Date: 10 Jul 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CERF UTILITIES LIMITED

2 HEVER CROFT,ROCHESTER,ME2 2NN

Number:11634342
Status:ACTIVE
Category:Private Limited Company

DIZZY STUDIOS LIMITED

1-4 LONDON ROAD,SPALDING,PE11 2TA

Number:10811271
Status:ACTIVE
Category:Private Limited Company

FABTECH ENVIRONMENTAL LIMITED

79 CAROLINE STREET,BIRMINGHAM,B3 1UP

Number:02789980
Status:LIQUIDATION
Category:Private Limited Company

HANNES HOLDING LIMITED

80 SIDNEY STREET,KENT,CT19 6HQ

Number:05663629
Status:ACTIVE
Category:Private Limited Company

MILBAC LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD,GREATER MANCHESTER,M45 7TA

Number:09393056
Status:LIQUIDATION
Category:Private Limited Company

NEPTUNE PR LTD.

FINANCE HOUSE,LONDON,NW6 2EB

Number:11332435
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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