ST PAULS BLINDS GROUP LTD

Company Documents

DateDescription
12/06/2512 June 2025 Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX England to 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD on 2025-06-12

View Document

12/06/2512 June 2025 Director's details changed for Mr Timothy Healey on 2025-06-12

View Document

12/06/2512 June 2025 Director's details changed for Mrs Mindy Healey on 2025-06-12

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

14/02/2514 February 2025 Termination of appointment of Jonathan Andrew Holyhead as a director on 2024-08-31

View Document

14/02/2514 February 2025 Notification of Mindy Healey as a person with significant control on 2024-08-31

View Document

14/02/2514 February 2025 Notification of Timothy Healey as a person with significant control on 2024-08-31

View Document

14/02/2514 February 2025 Cessation of Douglas Powell Investments Limited as a person with significant control on 2024-08-31

View Document

14/02/2514 February 2025 Termination of appointment of Davinder Kaur Sanghera as a director on 2024-08-31

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-17 with updates

View Document

03/04/233 April 2023 Appointment of Mrs Mindy Healey as a director on 2023-02-28

View Document

03/04/233 April 2023 Appointment of Mr Timothy Healey as a director on 2023-02-28

View Document

03/04/233 April 2023 Appointment of Mr Jonathan Andrew Holyhead as a director on 2023-02-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Cessation of Davinder Kaur Sanghera as a person with significant control on 2023-02-28

View Document

06/03/236 March 2023 Notification of Douglas Powell Investments Limited as a person with significant control on 2023-02-28

View Document

03/03/233 March 2023 Certificate of change of name

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES

View Document

17/03/2117 March 2021 PSC'S CHANGE OF PARTICULARS / MS DAVINDER KAUR SANGHERA / 17/03/2021

View Document

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

17/03/2117 March 2021 REGISTERED OFFICE CHANGED ON 17/03/2021 FROM 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

18/03/1918 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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