AA |
Full accounts for the period ending 31st March 2023
filed on: 21st, September 2023
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2023
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 5th, August 2022
|
accounts |
Free Download
(22 pages)
|
AD01 |
Address change date: 6th May 2022. New Address: Level 8, Ilona Rose House Level 8, Ilona Rose House Manette Street London W1D 4AL. Previous address: 58 Wardour Street London W1D 4JQ England
filed on: 6th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th February 2022
filed on: 21st, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 28th, August 2021
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2021
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 16th, October 2020
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2020
filed on: 20th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 16th, September 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2019
filed on: 20th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 29th, August 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2018
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 15th, August 2017
|
accounts |
Free Download
(17 pages)
|
AD01 |
Address change date: 13th June 2017. New Address: 58 Wardour Street London W1D 4JQ. Previous address: Portand House 12-13 Greek Street London W1D 4DL
filed on: 13th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th February 2017
filed on: 21st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 18th, October 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 20th February 2016 with full list of members
filed on: 22nd, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd February 2016: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 19th, August 2015
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 1st August 2015
filed on: 5th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th February 2015 with full list of members
filed on: 20th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 10th, October 2014
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 22nd August 2014
filed on: 22nd, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th February 2014 with full list of members
filed on: 21st, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st February 2014: 1.00 GBP
|
capital |
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 21st, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 26th, September 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 20th February 2013 with full list of members
filed on: 20th, February 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2Nd Floor 3-5 Bateman Street London W1D 4AG United Kingdom on 26th November 2012
filed on: 26th, November 2012
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 18th, October 2012
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 17th September 2012
filed on: 17th, September 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th February 2012 with full list of members
filed on: 21st, February 2012
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st December 2011 to 31st March 2012
filed on: 18th, November 2011
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities, Resolution
filed on: 20th, September 2011
|
resolution |
Free Download
(13 pages)
|
AP03 |
New secretary appointment on 27th July 2011
filed on: 27th, July 2011
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed paul raymond property development LTDcertificate issued on 13/07/11
filed on: 13th, July 2011
|
change of name |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 29th February 2012 to 31st December 2011
filed on: 13th, July 2011
|
accounts |
Free Download
(1 page)
|
TM02 |
12th July 2011 - the day secretary's appointment was terminated
filed on: 12th, July 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Queens House 1 Leicester Place London WC2H 7BP United Kingdom on 10th May 2011
filed on: 10th, May 2011
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2011
filed on: 31st, March 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th February 2011 with full list of members
filed on: 10th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2010
filed on: 15th, November 2010
|
accounts |
Free Download
(5 pages)
|
TM01 |
8th April 2010 - the day director's appointment was terminated
filed on: 8th, April 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th February 2010 with full list of members
filed on: 2nd, March 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2009
filed on: 4th, December 2009
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 25/02/2009 from 2 archer street, piccadilly london england W1D 7AW
filed on: 25th, February 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 25th February 2009 with shareholders record
filed on: 25th, February 2009
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2009
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2008
filed on: 23rd, January 2009
|
accounts |
Free Download
(4 pages)
|
288b |
On 23rd January 2009 Appointment terminated director and secretary
filed on: 23rd, January 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 22nd January 2009 with shareholders record
filed on: 22nd, January 2009
|
annual return |
Free Download
(5 pages)
|
288a |
On 22nd January 2009 Director and secretary appointed
filed on: 22nd, January 2009
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, January 2009
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, February 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 20th, February 2007
|
incorporation |
Free Download
(17 pages)
|