- Company Overview for GRAHAM PAUL LIMITED (02218664)
- Filing history for GRAHAM PAUL LIMITED (02218664)
- People for GRAHAM PAUL LIMITED (02218664)
- Charges for GRAHAM PAUL LIMITED (02218664)
- More for GRAHAM PAUL LIMITED (02218664)
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) |
---|---|---|---|
18 Nov 2019 | CH01 | Director's details changed for Mr Nigel Stuart Williams on 15 November 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
15 Nov 2019 | CH01 | Director's details changed for Mr Nigel Stuart Williams on 15 November 2019 | |
15 Nov 2019 | CH01 | Director's details changed for John David Squire on 15 November 2019 | |
15 Nov 2019 | CH01 | Director's details changed for Andrew Simon Lee on 15 November 2019 | |
12 Sep 2019 | AP01 | Appointment of Mr James Martin Pucknell as a director on 2 September 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
01 May 2018 | TM01 | Termination of appointment of David Graham Paul as a director on 31 March 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Elizabeth Ann Lloyd as a director on 31 March 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
18 May 2017 | SH06 |
Cancellation of shares. Statement of capital on 20 February 2017
|
|
04 May 2017 | TM02 | Termination of appointment of Anita Lorraine Edgecombe as a secretary on 2 May 2017 | |
28 Apr 2017 | SH03 | Purchase of own shares. | |
03 Feb 2017 | TM01 | Termination of appointment of Ian Garth Washbourne as a director on 5 January 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Brian Godfrey Scott as a director on 5 January 2017 | |
03 Feb 2017 | AP01 | Appointment of Mr Jonathan Edward Payne as a director on 5 January 2017 | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Dec 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 November 2015 | |
15 Dec 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
23 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
Statement of capital on 2015-12-15
|
|
23 Nov 2015 | AP01 | Appointment of Mr Nigel Stuart Williams as a director on 4 June 2015 |