Advanced company searchLink opens in new window

PURE MOUNTAIN LIMITED

Company number 06351466

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 AA Micro company accounts made up to 31 August 2023
01 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with updates
17 May 2023 AA Micro company accounts made up to 31 August 2022
30 Sep 2022 PSC04 Change of details for Mrs Catherine Mary Jane Barker as a person with significant control on 23 August 2022
30 Sep 2022 PSC04 Change of details for Mr John James William Hugh Barker as a person with significant control on 23 August 2022
29 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with updates
29 Sep 2022 CH01 Director's details changed for Mrs Catherine Mary Jane Barker on 23 August 2022
29 Sep 2022 CH03 Secretary's details changed for John James William Hugh Barker on 29 September 2022
29 Sep 2022 CH01 Director's details changed for Mr John James William Hugh Barker on 29 September 2022
29 Sep 2022 AD01 Registered office address changed from Beaumont Manson Monmouth NP25 5RE Wales to Beaumont Manson Monmouth Sir Fynwy NP25 5RE on 29 September 2022
29 Sep 2022 AD01 Registered office address changed from Hunter House 109 Snakes Lane West Woodford Green IG8 0DY England to Beaumont Manson Monmouth NP25 5RE on 29 September 2022
29 Sep 2022 PSC04 Change of details for Mr John James William Hugh Barker as a person with significant control on 23 August 2022
29 Sep 2022 PSC04 Change of details for Mrs Catherine Mary Jane Barker as a person with significant control on 23 August 2022
24 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
10 Sep 2021 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Hunter House 109 Snakes Lane West Woodford Green IG8 0DY on 10 September 2021
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with updates
20 Jan 2021 AA Unaudited abridged accounts made up to 31 August 2020
24 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with updates
24 Feb 2020 AA Unaudited abridged accounts made up to 31 August 2019
27 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with updates
29 Jul 2019 CH01 Director's details changed for Catherine Mary Jane Haxworth on 1 October 2009
07 Jan 2019 AA Unaudited abridged accounts made up to 31 August 2018
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
09 Aug 2018 PSC04 Change of details for Mrs Catherine Mary Jane Barker as a person with significant control on 6 April 2016
09 Aug 2018 PSC04 Change of details for Mr John James William Hugh Barker as a person with significant control on 6 April 2016