ST PAULS BLINDS GROUP LTD
Company Documents
Date | Description |
---|---|
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 |
12/06/2512 June 2025 | Director's details changed for Mr Timothy Healey on 2025-06-12 |
12/06/2512 June 2025 | Director's details changed for Mrs Mindy Healey on 2025-06-12 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-17 with updates |
14/02/2514 February 2025 | Termination of appointment of Jonathan Andrew Holyhead as a director on 2024-08-31 |
14/02/2514 February 2025 | Notification of Mindy Healey as a person with significant control on 2024-08-31 |
14/02/2514 February 2025 | Notification of Timothy Healey as a person with significant control on 2024-08-31 |
14/02/2514 February 2025 | Cessation of Douglas Powell Investments Limited as a person with significant control on 2024-08-31 |
14/02/2514 February 2025 | Termination of appointment of Davinder Kaur Sanghera as a director on 2024-08-31 |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-17 with updates |
03/04/233 April 2023 | Appointment of Mrs Mindy Healey as a director on 2023-02-28 |
03/04/233 April 2023 | Appointment of Mr Timothy Healey as a director on 2023-02-28 |
03/04/233 April 2023 | Appointment of Mr Jonathan Andrew Holyhead as a director on 2023-02-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Cessation of Davinder Kaur Sanghera as a person with significant control on 2023-02-28 |
06/03/236 March 2023 | Notification of Douglas Powell Investments Limited as a person with significant control on 2023-02-28 |
03/03/233 March 2023 | Certificate of change of name |
01/12/221 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 |
16/12/2116 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES |
17/03/2117 March 2021 | PSC'S CHANGE OF PARTICULARS / MS DAVINDER KAUR SANGHERA / 17/03/2021 |
17/03/2117 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
17/03/2117 March 2021 | REGISTERED OFFICE CHANGED ON 17/03/2021 FROM 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL UNITED KINGDOM |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
18/03/1918 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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