THE PURE LAND FOUNDATION: Filings
Overview
| Company Name | THE PURE LAND FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 09581857 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for THE PURE LAND FOUNDATION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 30, 2024 | 14 pages | AA | ||||||||||
Confirmation statement made on May 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 30, 2023 | 14 pages | AA | ||||||||||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 30, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Total exemption full accounts made up to Dec 30, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on May 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Jun 30, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||||||||||
Termination of appointment of Luca Bozzo as a director on Jul 21, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Josephine Macmillan as a director on Jul 21, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on May 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 15 pages | AA | ||||||||||
Accounts for a small company made up to Jun 30, 2018 | 17 pages | AA | ||||||||||
Registered office address changed from Hanover House 14, Hanover Square London W1S 1HP United Kingdom to 7 Savoy Court London WC2R 0EX on Jul 27, 2019 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Hal Management Limited on Jul 26, 2019 | 1 pages | CH04 | ||||||||||
Confirmation statement made on May 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Chia Hsing Wang on Feb 28, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on May 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Chia Hsing Wang on Apr 24, 2018 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0