ST PAUL'S ROAD DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 Application to strike the company off the register

View Document

09/12/239 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, SECRETARY JOHN DALLMAN

View Document

07/01/207 January 2020 SECRETARY APPOINTED MR DAVID MATTHEW GEORGE

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

14/06/1914 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

17/08/1517 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MRS ALAINA SHONE

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK DYSON

View Document

18/08/1418 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

05/08/135 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR HENRY LIM

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. HENRY WOON-HOE LIM / 17/08/2012

View Document

17/08/1217 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

08/08/118 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

17/08/1017 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR. HENRY WOON-HOE LIM

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN BEAZER

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM FLETCHER

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MR BRIAN CYRIL BEAZER

View Document

11/05/0911 May 2009 SECRETARY APPOINTED MR JOHN MAURICE DALLMAN

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM FLETCHER

View Document

12/08/0812 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: C/O JAMES NEILL HOLDINGS LIMITED ATLAS WAY ATLAS NORTH SHEFFIELD SOUTH YORKSHIRE S4 7AA

View Document

27/07/0627 July 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0627 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/08/051 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

13/09/0413 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/026 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 COMPANY NAME CHANGED NICOLDENE LIMITED CERTIFICATE ISSUED ON 07/08/01

View Document

23/07/0123 July 2001 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