About

Registered Number: 05618336
Date of Incorporation: 10/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 7 Shepherds Fold, Holmer Green, High Wycombe, Buckinghamshire, HP15 6XZ

 

Pure Couture Ltd was founded on 10 November 2005 and are based in High Wycombe in Buckinghamshire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Kilburn, Beverley, Gormally, Gillian in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILBURN, Beverley 10 November 2005 - 1
GORMALLY, Gillian 10 November 2005 30 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 July 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 06 October 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 10 November 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 29 August 2014
AD01 - Change of registered office address 05 February 2014
AR01 - Annual Return 11 November 2013
AD01 - Change of registered office address 02 October 2013
AA - Annual Accounts 17 September 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 11 November 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 20 May 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 09 November 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 25 June 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 12 November 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 28 July 2007
287 - Change in situation or address of Registered Office 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 31 August 2006
225 - Change of Accounting Reference Date 19 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2005
CERTNM - Change of name certificate 30 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
287 - Change in situation or address of Registered Office 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
NEWINC - New incorporation documents 10 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.