ST. PAUL'S MANAGEMENT COMPANY CLACTON ON SEA LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

06/06/246 June 2024 Accounts for a dormant company made up to 2024-05-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/04/2424 April 2024 Registered office address changed from 11 st Pauls Road Clacton on Sea Essex CO15 6AU to 15 st. Pauls Road Clacton-on-Sea CO15 6AU on 2024-04-24

View Document

24/04/2424 April 2024 Appointment of Mr Clive David Brewer as a director on 2024-03-28

View Document

24/04/2424 April 2024 Appointment of Mrs Nicola Sharon Brewer as a director on 2024-03-28

View Document

24/04/2424 April 2024 Cessation of Kirk Richard Cross as a person with significant control on 2024-03-28

View Document

24/04/2424 April 2024 Cessation of David George Unwin-Bailey as a person with significant control on 2024-03-28

View Document

24/04/2424 April 2024 Notification of Nicola Sharon Brewer as a person with significant control on 2024-03-28

View Document

24/04/2424 April 2024 Notification of Clive David Brewer as a person with significant control on 2024-03-28

View Document

10/04/2410 April 2024 Termination of appointment of David George Unwin-Bailey as a secretary on 2024-03-28

View Document

08/04/248 April 2024 Termination of appointment of Kirk Richard Cross as a director on 2024-03-28

View Document

12/02/2412 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/05/2314 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

26/02/2326 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-24

View Document

24/05/2124 May 2021 Annual accounts for year ending 24 May 2021

View Accounts

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

12/02/2012 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

18/10/1618 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/05/16

View Document

24/08/1624 August 2016 10/05/16 STATEMENT OF CAPITAL GBP 2

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER PERRYMAN

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, SECRETARY KATHLEEN EVE

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, SECRETARY KATHLEEN EVE

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 56 GRENFELL AVENUE HOLLAND ON SEA CLACTON ON SEA ESSEX CO15 5XW

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER PERRYMAN

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/05/166 May 2016 SECRETARY APPOINTED DAVID GEORGE UNWIN-BAILEY

View Document

06/05/166 May 2016 DIRECTOR APPOINTED KIRK RICHARD CROSS

View Document

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

04/02/154 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

17/06/1417 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

05/06/135 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

21/06/1221 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER FREDERICK PERRYMAN / 10/05/2011

View Document

24/05/1124 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

10/06/1010 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

20/05/0920 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0920 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/08/0819 August 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0711 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/0711 March 2007 REGISTERED OFFICE CHANGED ON 11/03/07 FROM: 15A ST PAULS ROAD CLACTON ON SEA ESSEX CO15 6AU

View Document

06/09/066 September 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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