PAUL RICHARDSON PROJECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-03-31 |
14/09/2314 September 2023 | Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA to 6 Chiltern Close Hazel Grove Stockport SK7 5BQ on 2023-09-14 |
01/09/231 September 2023 | Director's details changed for Mr Paul Richardson on 2023-08-22 |
01/09/231 September 2023 | Change of details for Mr Paul Richardson as a person with significant control on 2023-08-22 |
01/09/231 September 2023 | Secretary's details changed for Miss Ashley Kelly on 2023-08-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-04 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/08/2028 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
06/06/196 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
17/05/1817 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
03/06/173 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
14/05/1314 May 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
14/05/1314 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARDSON / 01/02/2013 |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
23/03/1223 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
12/04/1112 April 2011 | 13/03/11 NO CHANGES |
16/04/1016 April 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/03/1026 March 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/08/093 August 2009 | REGISTERED OFFICE CHANGED ON 03/08/2009 FROM PAYSTREAM MANSION HOUSE MANCHESTER ROAD ALTRINHAM CHESHIRE WA14 4RW ENGLAND |
01/04/091 April 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARDSON / 15/03/2008 |
11/03/0911 March 2009 | APPOINTMENT TERMINATED SECRETARY ASHLEY KELLY |
21/04/0821 April 2008 | SECRETARY APPOINTED ASHLEY KELLY |
21/04/0821 April 2008 | DIRECTOR APPOINTED PAUL MARK RICHARDSON LOGGED FORM |
13/03/0813 March 2008 | 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