Advanced company searchLink opens in new window

PURO PROPERTY PARTNERSHIP LTD

Company number 06952572

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)
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
  • GBP 2
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014