PAUL MORRIS DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Liquidators' statement of receipts and payments to 2025-04-22

View Document

25/07/2425 July 2024 Satisfaction of charge 103535560001 in full

View Document

07/05/247 May 2024 Registered office address changed from Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2024-05-07

View Document

07/05/247 May 2024 Declaration of solvency

View Document

07/05/247 May 2024 Appointment of a voluntary liquidator

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Current accounting period shortened from 2024-08-31 to 2024-03-31

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/09/2319 September 2023 Satisfaction of charge 103535560008 in full

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

14/09/2214 September 2022 Satisfaction of charge 103535560006 in full

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

14/02/2214 February 2022 Satisfaction of charge 103535560007 in full

View Document

19/10/2119 October 2021 Change of details for Mr Paul Michael Morris as a person with significant control on 2019-07-05

View Document

19/10/2119 October 2021 Registered office address changed from 2 New Road Chippenham SN15 1EJ United Kingdom to Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB on 2021-10-19

View Document

19/10/2119 October 2021 Cessation of Kimberley Webb as a person with significant control on 2019-07-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 103535560006

View Document

14/01/2114 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103535560004

View Document

19/12/2019 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103535560005

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/01/209 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103535560005

View Document

09/01/209 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103535560004

View Document

09/12/199 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103535560003

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

28/03/1928 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103535560002

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103535560003

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103535560002

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM THE COURTYARD 33 DUKE STREET TROWBRIDGE WILTSHIRE BA14 8EA UNITED KINGDOM

View Document

16/03/1816 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103535560001

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1631 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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