PURE REALTY LIMITED - History of Changes


DateDescription
2023-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-08-31
2023-09-07 update accounts_next_due_date 2023-08-31 => 2023-09-30
2023-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, NO UPDATES
2022-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES
2021-09-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2021-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2020-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES
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
2020-08-31 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-12-01 update statutory_documents CESSATION OF IRENA PAVLIDES AS A PSC
2019-07-08 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-07-08 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-06-09 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-30 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES
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
2017-08-24 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
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
2016-08-30 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-18 => 2015-11-18
2016-01-08 update returns_next_due_date 2015-12-16 => 2016-12-16
2015-12-13 update statutory_documents 18/11/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-31 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-03-15 update statutory_documents DIRECTOR APPOINTED MR ANDREW MENTIS
2015-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IRENA PAVILDES
2015-01-07 update returns_last_madeup_date 2013-11-18 => 2014-11-18
2015-01-07 update returns_next_due_date 2014-12-16 => 2015-12-16
2014-12-14 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-12-14 update statutory_documents 18/11/14 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
2014-08-21 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON ENGLAND WC1H 9BQ
2014-03-07 insert address LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2012-11-18 => 2013-11-18
2014-03-07 update returns_next_due_date 2013-12-16 => 2014-12-16
2014-02-11 update statutory_documents 18/11/13 FULL LIST
2014-02-10 update statutory_documents SAIL ADDRESS CREATED
2014-02-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IRENA PAVILDES / 01/10/2013
2013-11-07 delete address 36 SPENCER AVENUE LONDON UNITED KINGDOM N13 4TR
2013-11-07 insert address LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON ENGLAND WC1H 9BQ
2013-11-07 update registered_address
2013-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 36 SPENCER AVENUE LONDON N13 4TR UNITED KINGDOM
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-28 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-18 => 2012-11-18
2013-06-24 update returns_next_due_date 2012-12-16 => 2013-12-16
2013-06-22 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-12-16 update statutory_documents 18/11/12 FULL LIST
2012-08-05 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-16 update statutory_documents 18/11/11 FULL LIST
2011-08-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-12-06 update statutory_documents 18/11/10 FULL LIST
2010-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MENTIS
2009-11-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION