Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-07 |
update accounts_next_due_date 2024-07-31 => 2025-07-31 |
2023-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-01-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22 |
2022-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES |
2022-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, NO UPDATES |
2022-07-05 |
insert phone 01484 866 381 |
2022-02-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-02-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-01-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21 |
2021-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-08 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-02-08 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-01-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2020-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-04-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-03-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2019-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
2019-07-21 |
delete source_ip 88.208.252.200 |
2019-07-21 |
insert source_ip 77.68.64.7 |
2019-01-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-01-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2018-12-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2018-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-04-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-03-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
2017-08-10 |
insert general_emails co..@purelypeople.com |
2017-08-10 |
delete about_pages_linkeddomain tdfmedia.co.uk |
2017-08-10 |
delete casestudy_pages_linkeddomain tdfmedia.co.uk |
2017-08-10 |
delete contact_pages_linkeddomain tdfmedia.co.uk |
2017-08-10 |
delete index_pages_linkeddomain tdfmedia.co.uk |
2017-08-10 |
delete terms_pages_linkeddomain tdfmedia.co.uk |
2017-08-10 |
insert email co..@purelypeople.com |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-11 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
delete address 23 BROMLEY BANK DENBY DALE HUDDERSFIELD WEST YORKSHIRE HD8 8QG |
2016-12-20 |
insert address 27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3AX |
2016-12-20 |
update registered_address |
2016-12-11 |
delete address 23 Bromley Bank
Denby Dale
West Yorkshire
HD8 8QG |
2016-12-11 |
insert address 27 Old Gloucester Street,
London,
WC1N 3AX
United Kingdom |
2016-12-11 |
insert alias Purely People UK Limited |
2016-12-11 |
insert phone 01484 860488 |
2016-12-11 |
insert phone 0207 419 5031 |
2016-12-11 |
update primary_contact 23 Bromley Bank
Denby Dale
West Yorkshire
HD8 8QG => 27 Old Gloucester Street,
London,
WC1N 3AX
United Kingdom |
2016-11-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES FREDERICK HICKS / 08/11/2016 |
2016-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERICK HICKS / 01/11/2016 |
2016-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LISA MARIE CAPALDI / 01/11/2016 |
2016-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2016 FROM
23 BROMLEY BANK
DENBY DALE
HUDDERSFIELD
WEST YORKSHIRE
HD8 8QG |
2016-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
2016-07-19 |
insert general_emails en..@purelypeople.com |
2016-07-19 |
insert email en..@purelypeople.com |
2016-01-08 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-01-08 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2015-12-21 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-12-16 |
update statutory_documents 16/12/15 STATEMENT OF CAPITAL GBP 20 |
2015-12-08 |
update returns_last_madeup_date 2014-10-18 => 2015-10-18 |
2015-12-08 |
update returns_next_due_date 2015-11-15 => 2016-11-15 |
2015-11-03 |
update statutory_documents 18/10/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-03-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-02-21 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-18 => 2014-10-18 |
2014-12-07 |
update returns_next_due_date 2014-11-15 => 2015-11-15 |
2014-11-11 |
update statutory_documents 18/10/14 FULL LIST |
2014-06-22 |
delete address P.O Box 144
Denby Dale
West Yorkshire
HD8 1AA |
2014-06-22 |
insert address 23 Bromley Bank
Denby Dale
West Yorkshire
HD8 8QG |
2014-06-22 |
update primary_contact P.O Box 144
Denby Dale
West Yorkshire
HD8 1AA => 23 Bromley Bank
Denby Dale
West Yorkshire
HD8 8QG |
2014-02-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-02-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-01-20 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-18 => 2013-10-18 |
2013-12-07 |
update returns_next_due_date 2013-11-15 => 2014-11-15 |
2013-11-12 |
update statutory_documents 18/10/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-18 => 2012-10-18 |
2013-06-23 |
update returns_next_due_date 2012-11-15 => 2013-11-15 |
2013-05-24 |
update website_status FlippedRobotsTxt => OK |
2013-02-07 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-01-26 |
update website_status FlippedRobotsTxt |
2012-11-09 |
update statutory_documents 18/10/12 FULL LIST |
2012-02-14 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-10 |
update statutory_documents 18/10/11 FULL LIST |
2011-07-25 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-12 |
update statutory_documents 18/10/10 FULL LIST |
2010-02-01 |
update statutory_documents 31/10/09 TOTAL EXEMPTION FULL |
2009-11-16 |
update statutory_documents 18/10/09 FULL LIST |
2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK HICKS / 13/11/2009 |
2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE CAPALDI / 13/11/2009 |
2009-04-21 |
update statutory_documents 31/10/08 TOTAL EXEMPTION FULL |
2008-11-13 |
update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
2008-05-15 |
update statutory_documents 31/10/07 TOTAL EXEMPTION FULL |
2007-11-09 |
update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
2007-07-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
2006-11-30 |
update statutory_documents RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS; AMEND |
2006-11-03 |
update statutory_documents RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
2006-07-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
2005-11-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-11-21 |
update statutory_documents RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
2005-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/05 FROM:
47 BROMLEY BANK
DENBY DALE
HUDDERSFIELD
HD8 8QG |
2004-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-31 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-10-31 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-31 |
update statutory_documents SECRETARY RESIGNED |
2004-10-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |