PAUL ROBERTS DEVELOPMENT (ST PETERS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

28/10/2428 October 2024 Director's details changed for Mr Paul Albert Roberts on 2023-11-13

View Document

28/10/2428 October 2024 Change of details for Paul Roberts Development (St. Peter's Two) Limited as a person with significant control on 2023-07-26

View Document

28/10/2428 October 2024 Director's details changed for Mr James Bedford Pace on 2023-08-03

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

26/10/2326 October 2023 Director's details changed for Mr James Bedford Pace on 2023-10-26

View Document

02/10/232 October 2023 Registration of charge 103317380003, created on 2023-10-02

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 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 2023-08-03

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/10/2231 October 2022 Director's details changed for Mr James Bedford Pace on 2022-10-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

05/11/215 November 2021 Notification of St Nicholas Court Farms Limited as a person with significant control on 2021-04-30

View Document

05/11/215 November 2021 Change of details for Mr Paul Albert Roberts as a person with significant control on 2021-04-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/06/213 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/05/216 May 2021 DIRECTOR APPOINTED MR JAMES BEDFORD PACE

View Document

05/05/215 May 2021 REGISTERED OFFICE CHANGED ON 05/05/2021 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN UNITED KINGDOM

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103317380002

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103317380001

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

16/08/1616 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information