- Company Overview for PAUL GARNER DEVELOPMENTS LTD. (04570598)
- Filing history for PAUL GARNER DEVELOPMENTS LTD. (04570598)
- People for PAUL GARNER DEVELOPMENTS LTD. (04570598)
- More for PAUL GARNER DEVELOPMENTS LTD. (04570598)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 23 October 2024 with no updates | |
26 Mar 2024 | AA | Micro company accounts made up to 31 October 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
06 Mar 2023 | AA | Micro company accounts made up to 31 October 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
06 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
31 Jan 2022 | TM01 | Termination of appointment of Christopher Gavin Brian as a director on 31 January 2022 | |
31 Jan 2022 | PSC07 | Cessation of Christopher Gavin Brian as a person with significant control on 31 January 2022 | |
26 Oct 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
10 May 2021 | AA | Micro company accounts made up to 31 October 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
13 May 2020 | AA | Micro company accounts made up to 31 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
17 May 2019 | PSC01 | Notification of Christopher Gavin Brian as a person with significant control on 10 April 2019 | |
17 May 2019 | AP01 | Appointment of Mr Christopher Gavin Brian as a director on 10 April 2019 | |
17 May 2019 | AD01 | Registered office address changed from Grays Farm 116 Hills Road Saham Hills Thetford Norfolk IP25 7EZ to 38 High Street Watton Norfolk IP25 6AE on 17 May 2019 | |
16 May 2019 | PSC01 | Notification of Mark Anthony Garner as a person with significant control on 10 April 2019 | |
16 May 2019 | AP01 | Appointment of Mr Mark Anthony Garner as a director on 10 April 2019 | |
16 May 2019 | TM01 | Termination of appointment of Paul William Garner as a director on 10 April 2019 | |
16 May 2019 | PSC07 | Cessation of Paul William Garner as a person with significant control on 10 April 2019 | |
19 Mar 2019 | AA | Micro company accounts made up to 31 October 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
08 Mar 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |