Advanced company searchLink opens in new window

PURSLOW INVESTMENTS LIMITED

Company number 08018161

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)
12 Dec 2014 AA Accounts for a small company made up to 31 July 2014
09 May 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 500,000
23 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
24 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
12 Apr 2013 AP01 Appointment of Mrs Jayne Elizabeth Purslow as a director
10 Apr 2013 AP01 Appointment of Mr Grant Campbell Wright as a director
28 Jun 2012 CH01 Director's details changed for Mr Mark Michael Sheehan on 21 June 2012
28 Jun 2012 CH01 Director's details changed for Mr Christian Mark Cecil Purslow on 21 June 2012
28 Jun 2012 AD01 Registered office address changed from One Fleet Place London EC4M 7WS on 28 June 2012
26 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
18 Jun 2012 SH01 Statement of capital following an allotment of shares on 12 June 2012
  • GBP 500,000
18 Jun 2012 SH01 Statement of capital following an allotment of shares on 12 June 2012
  • GBP 500,000
14 Jun 2012 AA01 Current accounting period extended from 30 April 2013 to 31 July 2013
06 Jun 2012 AP01 Appointment of Mr Mark Michael Sheehan as a director
15 May 2012 CERTNM Company name changed beverley golf centre LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-11
  • NM01 ‐ Change of name by resolution
10 May 2012 TM02 Termination of appointment of Snr Denton Secretaries Limited as a secretary
10 May 2012 TM01 Termination of appointment of Snr Denton Directors Limited as a director
10 May 2012 TM01 Termination of appointment of James Fairbairn as a director
10 May 2012 AP01 Appointment of Mr Christian Mark Cecil Purslow as a director
19 Apr 2012 CERTNM Company name changed snrdco 3078 LIMITED\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2012-04-05
  • NM01 ‐ Change of name by resolution
03 Apr 2012 NEWINC Incorporation