CHRISTIAN PAUL LTD
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-11 with updates |
22/05/2522 May 2025 | Director's details changed for Christian Paul Stevenson on 2025-05-20 |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-11 with updates |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-05-31 |
13/11/2313 November 2023 | Registered office address changed from C/O Mr Christian Stevenson 5 College Hill Penryn Cornwall TR10 8LH to Holly Cottage Enys Hill Penryn Cornwall TR10 9BA on 2023-11-13 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-11 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Director's details changed for Christian Paul Stevenson on 2022-05-16 |
09/05/239 May 2023 | Change of details for Mr Christian Paul Stevenson as a person with significant control on 2022-05-16 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-05-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-11 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/11/2030 November 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
09/12/199 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
31/01/1931 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
14/02/1814 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/05/1616 May 2016 | SAIL ADDRESS CHANGED FROM: UNIT 11 JUBILEE WHARF COMMERCIAL ROAD PENRYN CORNWALL TR10 8FG ENGLAND |
16/05/1616 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
03/06/153 June 2015 | SAIL ADDRESS CREATED |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
14/05/1414 May 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
14/02/1414 February 2014 | 31/05/13 TOTAL EXEMPTION FULL |
26/06/1326 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
13/02/1313 February 2013 | 31/05/12 TOTAL EXEMPTION FULL |
01/06/121 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
01/06/121 June 2012 | REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 7 IVYDALE ROAD CARSHALTON SURREY SM5 2EZ |
08/03/128 March 2012 | 31/05/11 TOTAL EXEMPTION FULL |
30/06/1130 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
09/02/119 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
24/07/1024 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN PAUL STEVENSON / 11/05/2010 |
24/07/1024 July 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
18/02/1018 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
29/06/0929 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
28/03/0928 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
28/05/0828 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
16/05/0716 May 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | SECRETARY RESIGNED |
15/05/0715 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/03/0713 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
10/07/0610 July 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | NEW SECRETARY APPOINTED |
31/03/0631 March 2006 | NEW DIRECTOR APPOINTED |
17/03/0617 March 2006 | REGISTERED OFFICE CHANGED ON 17/03/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
11/05/0511 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company