PAUL GRAHAM LETTINGS & MANAGEMENT LTD

Company Documents

DateDescription
10/06/2510 June 2025 Appointment of Miss Deborah Ann Fish as a secretary on 2025-06-03

View Document

06/10/246 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

20/09/2420 September 2024 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2024-09-15

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

09/08/239 August 2023 Appointment of Mr Paul Hardy as a director on 2023-05-31

View Document

23/05/2323 May 2023 Termination of appointment of Martin John Humphreys as a director on 2023-05-04

View Document

23/05/2323 May 2023 Termination of appointment of Bernadette Keating as a director on 2023-05-04

View Document

01/05/231 May 2023 Notification of Jnp (Surveyors) Limited as a person with significant control on 2023-04-13

View Document

01/05/231 May 2023 Cessation of Gfea Ltd as a person with significant control on 2023-04-13

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

02/02/222 February 2022 Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2022-02-02

View Document

03/12/213 December 2021 Termination of appointment of Paul Hardy as a director on 2021-11-25

View Document

03/12/213 December 2021 Appointment of Mr Peter Bisset as a director on 2021-11-25

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / GFEA LTD / 07/01/2020

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR PAUL HARDY

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR GREIG BARKER

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

04/07/174 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR MARTIN JOHN HUMPHREYS

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LINES

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MS BERNADETTE KEATING

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREIG BARKER / 28/11/2016

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM BUILDMARK HOUSE GEORGE CAYLEY DRIVE CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4XE

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

13/05/1613 May 2016 PREVSHO FROM 01/01/2016 TO 31/12/2015

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 1 January 2015

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/10/1516 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 PREVSHO FROM 31/12/2015 TO 01/01/2015

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR DAVID SEELEY BROWN

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR GREIG BARKER

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBERTS

View Document

26/04/1526 April 2015 SECOND FILING FOR FORM TM02

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN ASH

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN ASH

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TRUDGILL

View Document

18/02/1518 February 2015 SECRETARY APPOINTED MRS SAPNA BEDI FITZGERALD

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR CHRISTOPHER MARCUS MAXWELL LINES

View Document

18/02/1518 February 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR GEOFFREY MICHAEL ROBERTS

View Document

30/09/1430 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/138 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT TRUDGILL / 23/04/2013

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 3 WALLINGTON SQUARE WOODCOTE ROAD WALLINGTON SURREY SM5 8RG UNITED KINGDOM

View Document

01/10/121 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT TRUDGILL / 22/09/2010

View Document

05/11/105 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN CARL ASH / 22/09/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CARL ASH / 22/09/2010

View Document

05/11/105 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/10/0922 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

22/09/0822 September 2008 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