Based in Manchester, Pure Buildings Ltd was founded on 22 June 2007, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the company are listed as Higgins, Philip, Armitage, Matthew, Chidgey, Neil John, Hamilton, Deborah Pamela, Melges, Bethan, Spencer, Jodie at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIGGINS, Philip | 09 September 2019 | - | 1 |
ARMITAGE, Matthew | 22 December 2014 | 16 July 2015 | 1 |
CHIDGEY, Neil John | 14 May 2010 | 08 August 2011 | 1 |
HAMILTON, Deborah Pamela | 08 August 2011 | 22 September 2014 | 1 |
MELGES, Bethan | 16 July 2015 | 09 September 2019 | 1 |
SPENCER, Jodie | 25 June 2007 | 14 May 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 July 2020 | |
PSC05 - N/A | 29 April 2020 | |
AD01 - Change of registered office address | 17 April 2020 | |
AA - Annual Accounts | 27 March 2020 | |
AP03 - Appointment of secretary | 19 September 2019 | |
TM02 - Termination of appointment of secretary | 18 September 2019 | |
CS01 - N/A | 17 July 2019 | |
AA - Annual Accounts | 04 April 2019 | |
CS01 - N/A | 04 July 2018 | |
AP01 - Appointment of director | 04 July 2018 | |
TM01 - Termination of appointment of director | 03 July 2018 | |
TM01 - Termination of appointment of director | 03 July 2018 | |
AA - Annual Accounts | 14 December 2017 | |
CS01 - N/A | 20 June 2017 | |
AA - Annual Accounts | 04 April 2017 | |
AP01 - Appointment of director | 03 March 2017 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 12 April 2016 | |
MISC - Miscellaneous document | 06 August 2015 | |
AP03 - Appointment of secretary | 27 July 2015 | |
TM02 - Termination of appointment of secretary | 27 July 2015 | |
AUD - Auditor's letter of resignation | 24 July 2015 | |
AUD - Auditor's letter of resignation | 13 July 2015 | |
AR01 - Annual Return | 10 July 2015 | |
AA - Annual Accounts | 12 April 2015 | |
TM01 - Termination of appointment of director | 12 March 2015 | |
AP01 - Appointment of director | 12 March 2015 | |
AP01 - Appointment of director | 12 March 2015 | |
AP03 - Appointment of secretary | 13 January 2015 | |
TM02 - Termination of appointment of secretary | 13 January 2015 | |
AR01 - Annual Return | 16 June 2014 | |
AD01 - Change of registered office address | 16 June 2014 | |
MISC - Miscellaneous document | 13 June 2014 | |
MISC - Miscellaneous document | 17 April 2014 | |
TM01 - Termination of appointment of director | 17 March 2014 | |
TM01 - Termination of appointment of director | 26 February 2014 | |
TM01 - Termination of appointment of director | 17 February 2014 | |
AA - Annual Accounts | 19 September 2013 | |
AP01 - Appointment of director | 11 September 2013 | |
AP01 - Appointment of director | 22 August 2013 | |
AP01 - Appointment of director | 22 August 2013 | |
AR01 - Annual Return | 19 June 2013 | |
TM01 - Termination of appointment of director | 05 April 2013 | |
AA - Annual Accounts | 13 November 2012 | |
AR01 - Annual Return | 20 June 2012 | |
TM01 - Termination of appointment of director | 05 April 2012 | |
AA - Annual Accounts | 22 September 2011 | |
TM02 - Termination of appointment of secretary | 09 August 2011 | |
AP03 - Appointment of secretary | 09 August 2011 | |
AR01 - Annual Return | 15 June 2011 | |
CH01 - Change of particulars for director | 15 June 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AR01 - Annual Return | 05 July 2010 | |
AP01 - Appointment of director | 15 June 2010 | |
AP03 - Appointment of secretary | 14 June 2010 | |
AP01 - Appointment of director | 14 June 2010 | |
AD01 - Change of registered office address | 04 June 2010 | |
TM02 - Termination of appointment of secretary | 03 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 May 2010 | |
AA01 - Change of accounting reference date | 28 May 2010 | |
RESOLUTIONS - N/A | 19 April 2010 | |
MEM/ARTS - N/A | 19 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 February 2010 | |
MG01 - Particulars of a mortgage or charge | 05 February 2010 | |
AA - Annual Accounts | 28 September 2009 | |
AAMD - Amended Accounts | 10 September 2009 | |
363a - Annual Return | 28 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2009 | |
AA - Annual Accounts | 07 August 2008 | |
395 - Particulars of a mortgage or charge | 30 July 2008 | |
363a - Annual Return | 17 July 2008 | |
353 - Register of members | 17 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 17 July 2008 | |
395 - Particulars of a mortgage or charge | 12 June 2008 | |
225 - Change of Accounting Reference Date | 13 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 October 2007 | |
288a - Notice of appointment of directors or secretaries | 24 July 2007 | |
288a - Notice of appointment of directors or secretaries | 24 July 2007 | |
288b - Notice of resignation of directors or secretaries | 22 June 2007 | |
288b - Notice of resignation of directors or secretaries | 22 June 2007 | |
NEWINC - New incorporation documents | 22 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 January 2010 | Fully Satisfied |
N/A |
Mortgage | 23 July 2008 | Fully Satisfied |
N/A |
Debenture | 10 June 2008 | Fully Satisfied |
N/A |