PURELY PEOPLE (UK) - History of Changes


DateDescription
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