Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-08-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-07-21 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-01-05 |
delete terms_pages_linkeddomain pinterest.com |
2022-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-31 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-03-23 |
delete person Phoebe Milner |
2022-03-23 |
update person_title Neil McKeon: Associate Director, Working Hard to Secure Your Approvals; Member of the Pure Town Planning Team; Planner => Associate Director at Pure Town Planning and Chartered Town Planner; Planner |
2022-03-07 |
delete address SUITE 7 PINE COURT 36 GERVIS ROAD BOURNEMOUTH UNITED KINGDOM BH1 3DH |
2022-03-07 |
insert address STUDIO 2 THE FOCUS BUILDING 1 CRIMEA ROAD BOURNEMOUTH ENGLAND BH9 1AP |
2022-03-07 |
update registered_address |
2022-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2022 FROM
SUITE 7 PINE COURT 36 GERVIS ROAD
BOURNEMOUTH
BH1 3DH
UNITED KINGDOM |
2021-12-21 |
delete person Emma MacWilliam |
2021-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES |
2021-09-09 |
update person_description Chris Miell => Chris Miell |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-20 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-08-05 |
insert person Chris Miell |
2021-08-05 |
update person_title Neil McKeon: Member of the Pure Town Planning Team; Senior Planning Consultant, Working Hard to Secure Your Approvals => Associate Director, Working Hard to Secure Your Approvals; Member of the Pure Town Planning Team |
2021-07-05 |
update person_title Jess Glover: Enthusiastic Town Planner; Member of the Pure Town Planning Team => Chartered Town Planner; Member of the Pure Town Planning Team |
2021-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARRYL HOWELLS |
2021-06-05 |
delete person Darryl Howells |
2021-04-08 |
insert email em..@puretownplanning.co.uk |
2021-01-28 |
insert person Phoebe Milner |
2020-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
2020-12-02 |
update statutory_documents CESSATION OF DANIEL GEORGE WILDEN AS A PSC |
2020-12-02 |
update statutory_documents CESSATION OF MATTHEW LEE ANNEN AS A PSC |
2020-12-02 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 11/08/2016 |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-09-18 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-03-02 |
update person_description Jess Glover => Jess Glover |
2019-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES |
2019-12-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL GEORGE WILDEN / 06/04/2016 |
2019-12-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW LEE ANNEN / 06/04/2016 |
2019-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEE ANNEN / 05/12/2019 |
2019-11-27 |
insert person Emma MacWilliam |
2019-05-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-05-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-04-05 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-03-16 |
delete source_ip 79.170.40.160 |
2019-03-16 |
insert source_ip 5.134.11.186 |
2019-01-31 |
update statutory_documents ADOPT ARTICLES 01/12/2018 |
2019-01-31 |
update statutory_documents 01/12/18 STATEMENT OF CAPITAL GBP 4.16 |
2019-01-31 |
update statutory_documents SUB-DIVISION
01/12/18 |
2019-01-17 |
update statutory_documents DIRECTOR APPOINTED DARRYL PETER HOWELLS |
2018-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-07-08 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-06-15 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2017-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEE ANNEN / 05/12/2017 |
2017-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES |
2017-11-17 |
delete about_pages_linkeddomain rtpi.org.uk |
2017-11-17 |
delete contact_pages_linkeddomain rtpi.org.uk |
2017-11-17 |
delete index_pages_linkeddomain rtpi.org.uk |
2017-11-17 |
delete registration_number 7863004 |
2017-11-17 |
delete source_ip 188.65.115.241 |
2017-11-17 |
insert about_pages_linkeddomain radikls.com |
2017-11-17 |
insert contact_pages_linkeddomain radikls.com |
2017-11-17 |
insert index_pages_linkeddomain radikls.com |
2017-11-17 |
insert management_pages_linkeddomain radikls.com |
2017-11-17 |
insert source_ip 79.170.40.160 |
2017-11-17 |
update person_description Darryl Howells => Darryl Howells |
2017-10-07 |
delete address SUITE 8 PINE COURT 36 GERVIS ROAD BOURNEMOUTH BH1 3DH |
2017-10-07 |
insert address SUITE 7 PINE COURT 36 GERVIS ROAD BOURNEMOUTH UNITED KINGDOM BH1 3DH |
2017-10-07 |
update registered_address |
2017-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2017 FROM
SUITE 8 PINE COURT 36 GERVIS ROAD
BOURNEMOUTH
BH1 3DH |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-21 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-07-24 |
delete address Suite 8, Pine Court 36 Gervis Road, Bournemouth, Dorset BH1 3DH |
2017-07-24 |
insert address Suite 7, Pine Court 36 Gervis Road, Bournemouth, Dorset BH1 3DH |
2017-07-24 |
update primary_contact Suite 8, Pine Court 36 Gervis Road, Bournemouth, Dorset BH1 3DH => Suite 7, Pine Court 36 Gervis Road, Bournemouth, Dorset BH1 3DH |
2017-06-17 |
insert person Jess Glover |
2017-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
2016-12-26 |
insert person Darryl Howells |
2016-11-28 |
update statutory_documents 11/08/16 STATEMENT OF CAPITAL GBP 2 |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-11 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-04-26 |
insert phone 01962 832695 |
2016-01-25 |
delete phone 01962 710317 |
2016-01-08 |
update returns_last_madeup_date 2014-11-28 => 2015-11-28 |
2016-01-08 |
update returns_next_due_date 2015-12-26 => 2016-12-26 |
2015-12-04 |
update statutory_documents 28/11/15 FULL LIST |
2015-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GEORGE WILDEN / 01/11/2015 |
2015-08-29 |
update person_description Matt Annen => Matt Annen |
2015-08-29 |
update person_title Matt Annen: Chartered Town Planner; Planning Consultant; Planning Director => Planning Consultant; Planning Director |
2015-05-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-05-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-04-10 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete address SUITE 17 PINE COURT 36 GERVIS ROAD BOURNEMOUTH DORSET ENGLAND BH1 3DH |
2015-02-07 |
insert address SUITE 8 PINE COURT 36 GERVIS ROAD BOURNEMOUTH BH1 3DH |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-11-28 => 2014-11-28 |
2015-02-07 |
update returns_next_due_date 2014-12-26 => 2015-12-26 |
2015-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2015 FROM
SUITE 17 PINE COURT 36
GERVIS ROAD
BOURNEMOUTH
DORSET
BH1 3DH
ENGLAND |
2015-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2015 FROM
SUITE 8 PINE COURT 36 GERVIS ROAD
BOURNEMOUTH
BH1 3DH
ENGLAND |
2015-01-09 |
update statutory_documents 28/11/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-30 |
insert address Suite 8, Pine Court 36 Gervis Road, Bournemouth, Dorset BH1 3DH |
2014-08-28 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-07-21 |
delete address 161 Old Christchurch Road, Bournemouth, Dorset BH1 1JU |
2014-05-07 |
delete address 7 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JU |
2014-05-07 |
insert address SUITE 17 PINE COURT 36 GERVIS ROAD BOURNEMOUTH DORSET ENGLAND BH1 3DH |
2014-05-07 |
update registered_address |
2014-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
7 TRINITY
161 OLD CHRISTCHURCH ROAD
BOURNEMOUTH
DORSET
BH1 1JU |
2014-04-04 |
delete phone 01202 788344 |
2014-04-04 |
insert phone 01202 585524 |
2014-01-21 |
insert alias Pure Town Planning Limited Bournemouth Dorset and Winchester Hampshire |
2014-01-07 |
delete address 7 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET UNITED KINGDOM BH1 1JU |
2014-01-07 |
insert address 7 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JU |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-28 => 2013-11-28 |
2014-01-07 |
update returns_next_due_date 2013-12-26 => 2014-12-26 |
2013-12-02 |
update statutory_documents 28/11/13 FULL LIST |
2013-07-02 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-07-02 |
update accounts_last_madeup_date null => 2012-11-30 |
2013-07-02 |
update accounts_next_due_date 2013-08-28 => 2014-08-31 |
2013-06-23 |
insert sic_code 71112 - Urban planning and landscape architectural activities |
2013-06-23 |
update returns_last_madeup_date null => 2012-11-28 |
2013-06-23 |
update returns_next_due_date 2012-12-26 => 2013-12-26 |
2013-06-04 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-05-17 |
delete about_pages_linkeddomain paydaybreez.co.uk |
2013-05-17 |
delete contact_pages_linkeddomain paydaybreez.co.uk |
2013-05-17 |
delete index_pages_linkeddomain paydaybreez.co.uk |
2013-04-22 |
delete address 161 Old Christchurch Road, Bournemouth BH1 1JU |
2013-04-22 |
insert about_pages_linkeddomain paydaybreez.co.uk |
2013-04-22 |
insert address 161 Old Christchurch Road, Bournemouth, Dorset BH1 1JU |
2013-04-22 |
insert contact_pages_linkeddomain paydaybreez.co.uk |
2013-04-22 |
insert index_pages_linkeddomain paydaybreez.co.uk |
2013-04-22 |
update person_title Matt Annen: Chartered Town Planner; Intelligence => Chartered Town Planner |
2013-04-22 |
update primary_contact 161 Old Christchurch Road, Bournemouth BH1 1JU => 161 Old Christchurch Road, Bournemouth, Dorset BH1 1JU |
2013-01-30 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-17 |
insert phone 01202 788344 |
2012-12-17 |
insert phone 01962 710317 |
2012-11-29 |
update statutory_documents 28/11/12 FULL LIST |
2012-10-25 |
update person_title Matt Annen |
2012-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEE ANNEN / 31/05/2012 |
2011-11-28 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |