- Company Overview for PURE MOUNTAIN LIMITED (06351466)
- Filing history for PURE MOUNTAIN LIMITED (06351466)
- People for PURE MOUNTAIN LIMITED (06351466)
- More for PURE MOUNTAIN LIMITED (06351466)
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) |
---|---|---|---|
29 Aug 2024 | CS01 | Confirmation statement made on 23 August 2024 with updates | |
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 |