Advanced company searchLink opens in new window

GRAHAM PAUL LIMITED

Company number 02218664

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • GBP 264,000
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
  • ANNOTATION Clarification Date of allotment is 04/06/15
23 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 300,000,000,000

Statement of capital on 2015-12-15
  • GBP 300,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15TH December 2015
23 Nov 2015 AP01 Appointment of Mr Nigel Stuart Williams as a director on 4 June 2015
21 Oct 2015 SH01 Statement of capital following an allotment of shares on 4 June 2015
  • GBP 300,000,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 15TH December 2015
06 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights