- Company Overview for PUREPROMOTER LTD (04266410)
- Filing history for PUREPROMOTER LTD (04266410)
- People for PUREPROMOTER LTD (04266410)
- Charges for PUREPROMOTER LTD (04266410)
- More for PUREPROMOTER LTD (04266410)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jan 2015 | MR04 | Satisfaction of charge 042664100003 in full | |
23 Jan 2015 | MR04 | Satisfaction of charge 042664100005 in full | |
23 Jan 2015 | MR04 | Satisfaction of charge 042664100004 in full | |
15 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
24 Dec 2014 | MR01 | Registration of charge 042664100007, created on 18 December 2014 | |
23 Dec 2014 | MR01 | Registration of charge 042664100006, created on 18 December 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
22 Apr 2014 | MR07 | Alteration to charge 042664100004 | |
17 Apr 2014 | MR01 | Registration of charge 042664100005 | |
30 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
22 Oct 2013 | AUD | Auditor's resignation | |
30 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
22 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
16 Jul 2013 | MR07 | Alteration to charge 042664100004 | |
10 Jul 2013 | AP01 | Appointment of Mr Gordon Beveridge as a director | |
10 Jul 2013 | MR01 | Registration of charge 042664100003 | |
10 Jul 2013 | MR01 | Registration of charge 042664100004 | |
09 Jul 2013 | TM01 | Termination of appointment of Shirin Gandhi as a director | |
09 Jul 2013 | TM02 | Termination of appointment of Gordons Nominee Secretaries Limited as a secretary | |
09 Jul 2013 | TM01 | Termination of appointment of Henry Meikle as a director | |
09 Jul 2013 | TM01 | Termination of appointment of Marc Munier as a director | |
07 May 2013 | CH01 | Director's details changed for Marc Andrew James Munier on 7 May 2013 | |
09 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
08 Aug 2012 | AD01 | Registered office address changed from Units a-D, Level 7 South New England House Brighton East Sussex BN1 4GH on 8 August 2012 |