- Company Overview for PURO PROPERTY PARTNERSHIP LTD (06952572)
- Filing history for PURO PROPERTY PARTNERSHIP LTD (06952572)
- People for PURO PROPERTY PARTNERSHIP LTD (06952572)
- Charges for PURO PROPERTY PARTNERSHIP LTD (06952572)
- More for PURO PROPERTY PARTNERSHIP LTD (06952572)
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) |
---|---|---|---|
20 Mar 2018 | MR01 | Registration of charge 069525720007, created on 16 March 2018 | |
20 Mar 2018 | MR01 | Registration of charge 069525720008, created on 16 March 2018 | |
22 Feb 2018 | MR04 | Satisfaction of charge 2 in full | |
22 Feb 2018 | MR04 | Satisfaction of charge 3 in full | |
22 Feb 2018 | MR04 | Satisfaction of charge 4 in full | |
22 Feb 2018 | MR04 | Satisfaction of charge 069525720005 in full | |
22 Feb 2018 | MR04 | Satisfaction of charge 069525720006 in full | |
31 Jan 2018 | TM01 | Termination of appointment of Michael John Le-Gallez as a director on 31 January 2018 | |
21 Jul 2017 | CH01 | Director's details changed for Michael John Le-Gallez on 17 October 2016 | |
21 Jul 2017 | CH01 | Director's details changed for Ian Keith Southworth on 17 October 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
06 Jul 2017 | CH01 | Director's details changed for Ian Keith Southworth on 17 October 2016 | |
06 Jul 2017 | CH01 | Director's details changed for Michael John Le-Gallez on 17 October 2016 | |
24 Jun 2017 | MR04 | Satisfaction of charge 1 in full | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Mar 2017 | MR01 | Registration of charge 069525720006, created on 10 March 2017 | |
09 Feb 2017 | AA01 | Previous accounting period extended from 31 May 2016 to 30 November 2016 | |
17 Oct 2016 | AD01 | Registered office address changed from Puro Ventures Ltd T/a Speedy Freight Unit 2 the Pavillions Cranford Drive, Knutsford Business Park Knutsford Cheshire WA16 8ZR United Kingdom to Puro House, Unit 2 the Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR on 17 October 2016 | |
01 Aug 2016 | CH01 | Director's details changed for Ian Keith Southworth on 29 July 2016 | |
01 Aug 2016 | CH01 | Director's details changed for Michael John Le-Gallez on 29 July 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to Puro Ventures Ltd T/a Speedy Freight Unit 2 the Pavillions Cranford Drive, Knutsford Business Park Knutsford Cheshire WA16 8ZR on 28 July 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |