PAUL GAUGHAN BUILDING CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Registered office address changed from Unit E14 Langham Park Industrial Estate Lows Lane Lows Lane Stanton-by-Dale Ilkeston Derbyshire DE7 4RJ to Unit E14 Langham Park Industrial Estate Lows Lane Stanton-by-Dale Ilkeston Derbyshire DE7 4RJ on 2025-08-14 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-15 with updates |
24/01/2524 January 2025 | Appointment of Mr Joshua Paul Gaughan as a director on 2024-12-23 |
24/01/2524 January 2025 | Appointment of Mrs Kelly Marie Gillott as a director on 2024-12-23 |
24/01/2524 January 2025 | Appointment of Mrs Kelly Marie Gillott as a secretary on 2024-12-23 |
24/01/2524 January 2025 | Appointment of Mr David Stuart Brotherhood as a director on 2024-12-23 |
24/01/2524 January 2025 | Termination of appointment of Susan Gaughan as a director on 2024-12-23 |
24/01/2524 January 2025 | Termination of appointment of Paul Stephen Gaughan as a director on 2024-12-23 |
24/01/2524 January 2025 | Cessation of Paul Stephen Gaughan as a person with significant control on 2024-12-23 |
24/01/2524 January 2025 | Notification of David Stuart Brotherhood as a person with significant control on 2024-12-23 |
19/08/2419 August 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-15 with updates |
18/07/2318 July 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/04/2321 April 2023 | Confirmation statement made on 2023-03-17 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/07/2016 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
09/08/199 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
14/09/1814 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
26/09/1726 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
05/04/165 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
24/03/1524 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
04/05/144 May 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
09/01/149 January 2014 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM ROSSCARBERY HOUSE 4 CORONATION STREET ILKESTON DERBYSHIRE DE7 5QH |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
17/03/1317 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/06/1213 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
19/02/1219 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/05/1119 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN GAUGHAN / 17/05/2010 |
20/05/1020 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
31/03/1031 March 2010 | REGISTERED OFFICE CHANGED ON 31/03/2010 FROM OXFORD HOUSE, 8 CHURCH STREET ARNOLD NOTTINGHAM NG5 8FB |
31/03/1031 March 2010 | DIRECTOR APPOINTED SUSAN GAUGHAN |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
07/07/097 July 2009 | APPOINTMENT TERMINATED SECRETARY DEBRA HAYMAN |
20/05/0920 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | 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