PURE TOWN PLANNING LIMITED - History of Changes


DateDescription
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