Advanced company searchLink opens in new window

PAUL ROBERTS DEVELOPMENT (ST PETERS) LIMITED

Company number 10331738

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)
18 Nov 2024 CS01 Confirmation statement made on 5 November 2024 with updates
28 Oct 2024 CH01 Director's details changed for Mr Paul Albert Roberts on 13 November 2023
28 Oct 2024 CH01 Director's details changed for Mr James Bedford Pace on 3 August 2023
28 Oct 2024 PSC05 Change of details for Paul Roberts Development (St. Peter's Two) Limited as a person with significant control on 26 July 2023
29 May 2024 AA Total exemption full accounts made up to 31 August 2023
13 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
26 Oct 2023 CH01 Director's details changed for Mr James Bedford Pace on 26 October 2023
02 Oct 2023 MR01 Registration of charge 103317380003, created on 2 October 2023
03 Aug 2023 AD01 Registered office address changed from C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 3 August 2023
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
17 Nov 2022 PSC07 Cessation of Paul Albert Roberts as a person with significant control on 25 March 2022
17 Nov 2022 PSC07 Cessation of St Nicholas Court Farms Limited as a person with significant control on 25 March 2022
17 Nov 2022 PSC02 Notification of Paul Roberts Development (St. Peter's Two) Limited as a person with significant control on 25 March 2022
17 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
31 Oct 2022 CH01 Director's details changed for Mr James Bedford Pace on 1 October 2022
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
05 Nov 2021 PSC02 Notification of St Nicholas Court Farms Limited as a person with significant control on 30 April 2021
05 Nov 2021 PSC04 Change of details for Mr Paul Albert Roberts as a person with significant control on 30 April 2021
10 Sep 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
03 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
06 May 2021 AP01 Appointment of Mr James Bedford Pace as a director on 28 April 2021
05 May 2021 AD01 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD on 5 May 2021
08 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
22 May 2020 AA Total exemption full accounts made up to 31 August 2019