Download leads from Nexok and grow your business. Find out more

Pure Homes (Ruabon) Limited

Documents

Total Documents70
Total Pages288

Filing History

6 December 2017Confirmation statement made on 1 December 2017 with no updates
30 June 2017Total exemption small company accounts made up to 31 October 2016
5 December 2016Confirmation statement made on 1 December 2016 with updates
28 July 2016Total exemption small company accounts made up to 31 October 2015
21 July 2016Change of name notice
21 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-05
19 February 2016Company name changed k&c (developments) LIMITED\certificate issued on 19/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-18
10 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 3,000
10 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 3,000
22 June 2015Total exemption small company accounts made up to 31 October 2014
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3,000
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3,000
31 July 2014Total exemption small company accounts made up to 31 October 2013
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3,000
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3,000
10 October 2013Registered office address changed from Enterprise House Tir Llwyd Enterprise Park St Asaph Avenue Kinmel Bay Conwy LL18 5JZ on 10 October 2013
23 July 2013Total exemption full accounts made up to 31 October 2012
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
8 November 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
18 October 2012Company name changed pure commercial LIMITED\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
18 October 2012Change of name notice
19 June 2012Total exemption full accounts made up to 31 October 2011
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
4 August 2011Total exemption full accounts made up to 31 October 2010
17 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
17 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
5 August 2010Total exemption full accounts made up to 31 October 2009
17 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
17 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
30 July 2009Total exemption full accounts made up to 31 October 2008
9 December 2008Appointment terminated director carl roberts
9 December 2008Registered office changed on 09/12/2008 from enterprise house tir llwyd park kinmel way conwy LU8 5JZ
9 December 2008Return made up to 01/12/08; full list of members
7 August 2008Total exemption full accounts made up to 31 October 2007
27 June 2008Secretary appointed vanessa rose white
27 June 2008Appointment terminated secretary carl roberts
10 January 2008Return made up to 01/12/07; full list of members
4 September 2007Total exemption full accounts made up to 31 October 2006
12 March 2007Accounting reference date shortened from 31/12/06 to 31/10/06
2 March 2007Memorandum and Articles of Association
19 February 2007Company name changed k & c leisure LIMITED\certificate issued on 19/02/07
4 January 2007Return made up to 01/12/06; full list of members
31 July 2006Director resigned
31 July 2006Total exemption small company accounts made up to 31 December 2005
22 December 2005Return made up to 01/12/05; full list of members
2 November 2005Total exemption small company accounts made up to 31 December 2004
8 April 2005Particulars of mortgage/charge
2 April 2005Particulars of mortgage/charge
7 January 2005Return made up to 01/12/04; full list of members
22 July 2004Ad 18/05/04-18/05/04 £ si 2900@1=2900 £ ic 100/3000
22 July 2004Nc inc already adjusted 14/05/04
22 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 May 2004Total exemption small company accounts made up to 31 December 2003
24 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 October 2003Total exemption small company accounts made up to 31 December 2002
16 December 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 October 2002Total exemption small company accounts made up to 31 December 2001
19 December 2001Return made up to 01/12/01; full list of members
13 August 2001Registered office changed on 13/08/01 from: c/o harold smith 3 clwyd street rhyl denbighshire LL18 3LE
4 December 2000Director resigned
4 December 2000Secretary resigned
4 December 2000New director appointed
4 December 2000New secretary appointed;new director appointed
4 December 2000New director appointed
1 December 2000Incorporation
Sign up now to grow your client base. Plans & Pricing