PAUL GARNER DEVELOPMENTS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Termination of appointment of Robert David Kendall as a secretary on 2025-03-27 |
10/03/2510 March 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
26/03/2426 March 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
06/03/236 March 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/01/2231 January 2022 | Termination of appointment of Christopher Gavin Brian as a director on 2022-01-31 |
31/01/2231 January 2022 | Cessation of Christopher Gavin Brian as a person with significant control on 2022-01-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-23 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/05/2013 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
17/05/1917 May 2019 | DIRECTOR APPOINTED MR CHRISTOPHER GAVIN BRIAN |
17/05/1917 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GAVIN BRIAN |
17/05/1917 May 2019 | REGISTERED OFFICE CHANGED ON 17/05/2019 FROM GRAYS FARM 116 HILLS ROAD SAHAM HILLS THETFORD NORFOLK IP25 7EZ |
16/05/1916 May 2019 | DIRECTOR APPOINTED MR MARK ANTHONY GARNER |
16/05/1916 May 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL GARNER |
16/05/1916 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY GARNER |
16/05/1916 May 2019 | CESSATION OF PAUL WILLIAM GARNER AS A PSC |
19/03/1919 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
08/03/188 March 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/12/139 December 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/11/128 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/01/1212 January 2012 | Annual return made up to 23 October 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/01/117 January 2011 | Annual return made up to 23 October 2010 with full list of shareholders |
08/03/108 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/12/094 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DAVID KENDALL / 04/12/2009 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM GARNER / 04/12/2009 |
04/12/094 December 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/01/0923 January 2009 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
28/12/0728 December 2007 | RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS |
19/03/0719 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/12/066 December 2006 | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/02/061 February 2006 | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | SECRETARY'S PARTICULARS CHANGED |
18/04/0518 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
15/04/0515 April 2005 | NEW SECRETARY APPOINTED |
15/04/0515 April 2005 | SECRETARY RESIGNED |
20/10/0420 October 2004 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
24/08/0424 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
07/11/037 November 2003 | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
28/10/0228 October 2002 | REGISTERED OFFICE CHANGED ON 28/10/02 FROM: GRAYS FARM, 116 HILLS ROAD SAHAM HILLD THETFORD NORFOLK IP25 7EZ |
27/10/0227 October 2002 | NEW DIRECTOR APPOINTED |
27/10/0227 October 2002 | NEW SECRETARY APPOINTED |
23/10/0223 October 2002 | SECRETARY RESIGNED |
23/10/0223 October 2002 | DIRECTOR RESIGNED |
23/10/0223 October 2002 | 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