PROJECT PAUL COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

30/08/2430 August 2024 Termination of appointment of Jennifer Mary Jenkins as a director on 2023-07-01

View Document

30/08/2430 August 2024 Termination of appointment of Malgosia Rose Lamond as a director on 2024-08-15

View Document

30/08/2430 August 2024 Withdrawal of a person with significant control statement on 2024-08-30

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/06/2315 June 2023 Termination of appointment of Rebecca Osborne as a director on 2023-04-01

View Document

21/03/2321 March 2023 Appointment of Ms Jennifer Mary Jenkins as a director on 2023-03-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT RYAN

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/03/1827 March 2018 NOTIFICATION OF PSC STATEMENT ON 05/06/2017

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR ADAM HARRIS

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR JUSTIN MARK HEASMAN

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

13/07/1613 July 2016 05/06/16 NO MEMBER LIST

View Document

29/03/1629 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

08/07/158 July 2015 05/06/15 NO MEMBER LIST

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM COLGARE GREENACRES NANSTALLON BODMIN CORNWALL PL30 5LZ ENGLAND

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 12 BRIDGE VIEW 12 BRIDGE VIEW WADEBRIDGE CORNWALL PL27 6BY

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN CLIPSHAM

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED ROBERT RYAN

View Document

13/03/1513 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 05/06/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN PARKER

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN PARKER

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM KINSMANS YARD MADISON HENLEY BRADFORD QUAY ROAD WADEBRIDGE CORNWALL PL27 6DB

View Document

31/12/1331 December 2013 DIRECTOR APPOINTED SUSAN PATRICIA CLIPSHAM

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MALGOSIA ROSE LAMOND

View Document

05/06/135 June 2013 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