PURE CORNWALL LIMITED - NEWMARKET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-07-18 View Report
Confirmation statement. Statement with no updates. 2023-06-14 View Report
Accounts. Accounts type total exemption full. 2022-08-17 View Report
Confirmation statement. Statement with no updates. 2022-06-15 View Report
Accounts. Accounts type small. 2021-10-05 View Report
Confirmation statement. Statement with no updates. 2021-06-04 View Report
Accounts. Accounts type small. 2021-03-03 View Report
Confirmation statement. Statement with updates. 2020-06-02 View Report
Resolution. Description: Resolutions. 2019-11-05 View Report
Officers. Appointment date: 2019-10-30. Officer name: Mr Rupert Seager. 2019-11-04 View Report
Persons with significant control. Notification date: 2019-10-30. Psc name: Cornwall Hideaways Limited. 2019-11-01 View Report
Persons with significant control. Psc name: Hazel Marie Elliott. Cessation date: 2019-10-30. 2019-11-01 View Report
Address. New address: Hpb House Old Station Road Newmarket Suffolk CB8 8EH. Old address: Trevissome House Trevissome Park Chiverton Truro Cornwall TR4 8UN. Change date: 2019-11-01. 2019-11-01 View Report
Officers. Termination date: 2019-10-30. Officer name: Trevor Elliott. 2019-11-01 View Report
Officers. Termination date: 2019-10-30. Officer name: Trevor Elliott. 2019-11-01 View Report
Officers. Termination date: 2019-10-30. Officer name: Hazel Marie Elliott. 2019-11-01 View Report
Officers. Officer name: Mr Geoffrey Donald Baber. Appointment date: 2019-10-30. 2019-11-01 View Report
Officers. Officer name: Mr Robert Gerald Boyce. Appointment date: 2019-10-30. 2019-11-01 View Report
Officers. Appointment date: 2019-10-30. Officer name: Mr James Christopher Boyce. 2019-11-01 View Report
Accounts. Accounts type micro entity. 2019-07-08 View Report
Confirmation statement. Statement with no updates. 2019-06-03 View Report
Accounts. Accounts type micro entity. 2018-07-16 View Report
Confirmation statement. Statement with no updates. 2018-06-02 View Report
Accounts. Accounts type micro entity. 2017-08-14 View Report
Confirmation statement. Statement with updates. 2017-06-02 View Report
Accounts. Accounts type total exemption small. 2016-08-11 View Report
Annual return. With made up date full list shareholders. 2016-06-02 View Report
Capital. Capital allotment shares. 2016-06-02 View Report
Accounts. Accounts type total exemption small. 2015-09-01 View Report
Annual return. With made up date full list shareholders. 2015-08-04 View Report
Annual return. With made up date full list shareholders. 2014-08-04 View Report
Accounts. Accounts type total exemption small. 2014-05-26 View Report
Accounts. Accounts type total exemption small. 2013-09-13 View Report
Annual return. With made up date full list shareholders. 2013-08-05 View Report
Accounts. Change account reference date company current extended. 2012-10-22 View Report
Annual return. With made up date full list shareholders. 2012-08-13 View Report
Accounts. Accounts type total exemption small. 2012-05-25 View Report
Address. Change date: 2012-02-01. Old address: Trevore 4 Saltings Reach Lelant Hayle Cornwall TR27 6GH United Kingdom. 2012-02-01 View Report
Annual return. With made up date full list shareholders. 2011-11-08 View Report
Accounts. Accounts type total exemption small. 2011-05-03 View Report
Annual return. With made up date full list shareholders. 2010-10-05 View Report
Officers. Officer name: Mr Trevor Elliott. Change date: 2010-08-04. 2010-10-05 View Report
Officers. Change date: 2010-08-04. Officer name: Mrs Hazel Marie Elliott. 2010-10-05 View Report
Officers. Change date: 2010-08-04. Officer name: Mr Trevor Elliott. 2010-10-05 View Report
Incorporation. Incorporation company. 2009-08-04 View Report