- Company Overview for PAUL GLAHOLM & CO. LIMITED (04510264)
- Filing history for PAUL GLAHOLM & CO. LIMITED (04510264)
- People for PAUL GLAHOLM & CO. LIMITED (04510264)
- More for PAUL GLAHOLM & CO. LIMITED (04510264)
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) |
---|---|---|---|
20 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
03 Oct 2023 | AA | Micro company accounts made up to 30 September 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
03 Apr 2023 | PSC04 | Change of details for Mr Paul Barry Glaholm as a person with significant control on 3 April 2023 | |
09 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
11 Oct 2021 | AP01 | Appointment of Ms Catherine Louise Turney as a director on 11 October 2021 | |
09 Oct 2021 | AA | Micro company accounts made up to 30 September 2021 | |
17 Aug 2021 | TM01 | Termination of appointment of Catherine Louise Turney as a director on 15 August 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
17 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
19 Mar 2021 | CH01 | Director's details changed for Mr Paul Barry Glaholm on 18 March 2021 | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
20 Apr 2020 | AP01 | Appointment of Ms Catherine Louise Turney as a director on 20 April 2020 | |
13 Oct 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
10 Oct 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
09 Oct 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Aug 2017 | AD01 | Registered office address changed from Owners Business Centre High Street Newburn Newcastle upon Tyne Tyne & Wear NE15 8LN to Azure Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 15 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|