- Company Overview for CHARLES PATERNOSTER LIMITED (05561433)
- Filing history for CHARLES PATERNOSTER LIMITED (05561433)
- People for CHARLES PATERNOSTER LIMITED (05561433)
- Charges for CHARLES PATERNOSTER LIMITED (05561433)
- More for CHARLES PATERNOSTER LIMITED (05561433)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2020 | PSC01 | Notification of Charles Paternoster as a person with significant control on 7 April 2016 | |
19 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 19 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
09 Oct 2019 | AC92 | Restoration by order of the court | |
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2018 | AD02 | Register inspection address has been changed from Oakwood Chalk Hill Shrewton Salisbury Wiltshire SP3 4EU England to Littledown Cottage Great Durnford Salisbury SP4 6AY | |
24 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
27 Jun 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 March 2018 | |
20 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 May 2016 | MR04 | Satisfaction of charge 055614330003 in full | |
17 May 2016 | MR04 | Satisfaction of charge 055614330002 in full | |
18 Mar 2016 | AD01 | Registered office address changed from 19 Biddesden Lane Faberstown Andover Hampshire SP11 9PJ to Littledown Cottage Great Durnford Salisbury Wiltshire SP4 6AY on 18 March 2016 | |
17 Mar 2016 | CH01 | Director's details changed for Mrs Henrietta Louisa Paternoster on 1 December 2015 | |
17 Mar 2016 | CH01 | Director's details changed for Mr Charles Rupert Paternoster on 1 December 2015 | |
17 Mar 2016 | CH03 | Secretary's details changed for Mrs Henrietta Louisa Paternoster on 1 December 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
05 Oct 2015 | AD03 | Register(s) moved to registered inspection location Oakwood Chalk Hill Shrewton Salisbury Wiltshire SP3 4EU | |
05 Oct 2015 | CH03 | Secretary's details changed for Mrs Henrietta Louisa Paternoster on 1 May 2015 | |
05 Oct 2015 | AD02 | Register inspection address has been changed to Oakwood Chalk Hill Shrewton Salisbury Wiltshire SP3 4EU |