PAUL CHARLES MORTGAGE AND FINANCIAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Confirmation statement made on 2025-08-20 with updates |
19/12/2419 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
14/11/2414 November 2024 | Statement of capital following an allotment of shares on 2024-11-14 |
14/11/2414 November 2024 | Change of details for Mr Anthony Charles David Lewis-Douch as a person with significant control on 2024-11-14 |
14/11/2414 November 2024 | Registered office address changed from The Fox & Hounds Fox Lane Wimborne Dorset BH21 2EQ United Kingdom to 106 Frimley Road Chessington Surrey KT9 1QT on 2024-11-14 |
14/11/2414 November 2024 | Statement of capital following an allotment of shares on 2024-11-14 |
14/11/2414 November 2024 | Registered office address changed from 106 Frimley Road Chessington Surrey KT9 1QT England to The Fox & Hounds Fox Lane Wimborne Dorset BH21 2EQ on 2024-11-14 |
14/11/2414 November 2024 | Director's details changed for Mr Anthony Charles David Lewis-Douch on 2024-11-14 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-20 with no updates |
20/08/2420 August 2024 | Director's details changed for Mr Anthony Charles David Douch on 2024-08-10 |
20/08/2420 August 2024 | Change of details for Mr Anthony Charles David Douch as a person with significant control on 2024-08-10 |
20/08/2420 August 2024 | Change of details for Mr Anthony Charles David Douch as a person with significant control on 2024-08-10 |
20/08/2420 August 2024 | Director's details changed for Mr Anthony Charles David Douch on 2024-08-10 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
28/08/2328 August 2023 | Registered office address changed from Dickhurst House Rodgate Lane Haslemere GU27 2EW England to 106 Frimley Road Chessington Surrey KT9 1QT on 2023-08-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
15/09/2215 September 2022 | Director's details changed for Mr Anthony Charles David Douch on 2022-09-02 |
15/09/2215 September 2022 | Change of details for Mr Anthony Charles David Douch as a person with significant control on 2022-09-02 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/05/2125 May 2021 | 31/03/21 UNAUDITED ABRIDGED |
14/04/2114 April 2021 | REGISTERED OFFICE CHANGED ON 14/04/2021 FROM 20 MARKET PLACE KINGSTON UPON THAMES SURREY KT1 1JP |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/11/209 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
30/08/1930 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/09/1811 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES DAVID DOUCH / 28/03/2018 |
25/09/1725 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/09/1529 September 2015 | Annual return made up to 1 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/09/1415 September 2014 | Annual return made up to 1 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/09/1319 September 2013 | Annual return made up to 1 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/09/1225 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES DAVID DOUCH / 01/09/2012 |
25/09/1225 September 2012 | Annual return made up to 1 September 2012 with full list of shareholders |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/09/1116 September 2011 | Annual return made up to 1 September 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/09/1010 September 2010 | Annual return made up to 1 September 2010 with full list of shareholders |
10/09/1010 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES DAVID DOUCH / 01/10/2009 |
18/09/0918 September 2009 | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS |
22/07/0922 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
23/06/0923 June 2009 | PREVSHO FROM 30/09/2009 TO 31/03/2009 |
17/02/0917 February 2009 | DIRECTOR APPOINTED ANTHONY CHARLES DAVID DOUCH |
08/02/098 February 2009 | APPOINTMENT TERMINATED DIRECTOR PAUL HARWOOD |
10/09/0810 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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