Accounts. Accounts type total exemption full. |
2023-11-02 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-24 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-26 |
View Report |
Accounts. Accounts type micro entity. |
2022-01-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-04 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-27 |
View Report |
Officers. Appointment date: 2020-03-10. Officer name: Mr Ian Hulmes. |
2020-03-10 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-10 |
View Report |
Address. Old address: Pure Offices Ltd 20 Melbourne Street Cheadle Royal Business Park Stalybridge Cheshire SK8 3TD England. New address: Pure Offices Ltd Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD. Change date: 2019-08-16. |
2019-08-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-02 |
View Report |
Officers. Officer name: Brian Green. Termination date: 2019-03-19. |
2019-03-19 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-31 |
View Report |
Address. Change date: 2019-01-15. Old address: Pure Office Ltd Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD United Kingdom. New address: Pure Offices Ltd 20 Melbourne Street Cheadle Royal Business Park Stalybridge Cheshire SK8 3TD. |
2019-01-15 |
View Report |
Address. New address: Pure Office Ltd Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD. Old address: 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England. Change date: 2019-01-10. |
2019-01-10 |
View Report |
Accounts. Change account reference date limited liability partnership previous shortened. |
2018-12-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-24 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-30 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-04 |
View Report |
Accounts. Change account reference date limited liability partnership previous shortened. |
2016-12-28 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-03 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2016-04-27 |
View Report |
Accounts. Change account reference date limited liability partnership current shortened. |
2016-03-29 |
View Report |
Address. Change date: 2016-01-26. New address: 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP. Old address: Brooke Court Wilmslow Cheshire SK9 3nd. |
2016-01-26 |
View Report |
Officers. Officer name: Richard John Pepall. Termination date: 2015-12-31. |
2016-01-19 |
View Report |
Accounts. Change account reference date limited liability partnership previous shortened. |
2015-12-30 |
View Report |
Officers. Termination date: 2015-08-01. Officer name: Camargue Solutions Llp. |
2015-08-13 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2015-06-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-15 |
View Report |
Officers. Officer name: Mr Peter Alan Ferns. Appointment date: 2015-04-01. |
2015-04-01 |
View Report |
Accounts. Change account reference date limited liability partnership previous shortened. |
2014-12-31 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2014-04-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-06 |
View Report |
Officers. Officer name: Andrew Jarvis. |
2013-10-09 |
View Report |
Officers. Officer name: Mr Andrew Jarvis. |
2013-10-03 |
View Report |
Officers. Officer name: Andrew Jarvis. |
2013-10-03 |
View Report |
Address. Old address: , the Box Brooke Court, Handforth, Wilmslow, Cheshire, SK9 3ND, England. Change date: 2013-07-12. |
2013-07-12 |
View Report |
Officers. Officer name: Camargue Solutions Llp. |
2013-04-24 |
View Report |
Address. Change date: 2013-04-24. Old address: , Evolution House Brooke Court, Wilmslow, Cheshire, SK9 3ND, United Kingdom. |
2013-04-24 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2013-04-23 |
View Report |
Officers. Officer name: Andrew Jarvis. Change date: 2013-04-23. |
2013-04-23 |
View Report |
Officers. Officer name: Camargue House Llp. |
2013-04-23 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-09 |
View Report |
Accounts. Change account reference date limited liability partnership previous shortened. |
2013-01-03 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2012-06-12 |
View Report |
Officers. Change date: 2012-06-12. Officer name: Richard John Pepall. |
2012-06-12 |
View Report |
Officers. Change date: 2012-06-12. Officer name: Brian Green. |
2012-06-12 |
View Report |
Officers. Officer name: Andrew Jarvis. Change date: 2012-06-12. |
2012-06-12 |
View Report |