- Company Overview for JOHN SAUL LIMITED (02369313)
- Filing history for JOHN SAUL LIMITED (02369313)
- People for JOHN SAUL LIMITED (02369313)
- Charges for JOHN SAUL LIMITED (02369313)
- Registers for JOHN SAUL LIMITED (02369313)
- More for JOHN SAUL LIMITED (02369313)
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) |
---|---|---|---|
05 Dec 2024 | PSC04 | Change of details for Mrs Michele Mary Saul as a person with significant control on 28 October 2024 | |
05 Dec 2024 | PSC04 | Change of details for Mr Oliver Saul as a person with significant control on 29 October 2024 | |
17 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2024 | PSC04 | Change of details for Mr Oliver Saul as a person with significant control on 29 October 2024 | |
06 Nov 2024 | PSC04 | Change of details for Mr Arthur Saul as a person with significant control on 29 October 2024 | |
06 Nov 2024 | PSC04 | Change of details for Mrs Michele Mary Saul as a person with significant control on 28 October 2024 | |
06 Nov 2024 | PSC01 | Notification of Oliver Saul as a person with significant control on 28 October 2024 | |
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Apr 2024 | PSC04 | Change of details for Mr Arthur Saul as a person with significant control on 6 April 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
19 Apr 2024 | AD02 | Register inspection address has been changed from C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Apr 2023 | RP04CS01 | Second filing of Confirmation Statement dated 29 April 2021 | |
21 Apr 2023 | PSC04 | Change of details for Mrs Michele Mary Saul as a person with significant control on 21 April 2023 | |
21 Apr 2023 | PSC07 | Cessation of Brian Thomas Borrill as a person with significant control on 30 July 2016 | |
21 Apr 2023 | PSC07 | Cessation of Graham Clive Holdich Smith as a person with significant control on 30 July 2016 | |
20 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
20 Apr 2023 | PSC01 | Notification of Michele Mary Saul as a person with significant control on 5 April 2023 | |
04 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
07 Apr 2022 | PSC04 | Change of details for Mr Brian Thomas Borrill as a person with significant control on 7 April 2022 | |
07 Apr 2022 | PSC05 | Change of details for John Saul (Holdings) Limited as a person with significant control on 30 March 2022 | |
03 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 May 2021 | CH01 | Director's details changed for Mr Arthur Saul on 20 April 2021 |