CHRISTOPHER PAUL (FINANCIAL SERVICES) LTD

4 Blue House Barns 4 Blue House Barns, Newport, TF10 7UE, Shropshire
StatusACTIVE
Company No.06472708
CategoryPrivate Limited Company
Incorporated15 Jan 2008
Age16 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

CHRISTOPHER PAUL (FINANCIAL SERVICES) LTD is an active private limited company with number 06472708. It was incorporated 16 years, 3 months, 12 days ago, on 15 January 2008. The company address is 4 Blue House Barns 4 Blue House Barns, Newport, TF10 7UE, Shropshire.



Company Fillings

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Paul King

Appointment date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-01

Officer name: Jason Paul King

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed memigo money LIMITED\certificate issued on 28/01/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2013

Action Date: 05 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-05

Old address: Network House Badgers Way Oxon Business Park Shrewsbury Shropshire SY3 5AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2010

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Capital : 45,200 GBP

Date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2009 to 31/05/2009

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 14/07/2008 from c/o howsons, 58 high street newport shropshire TF10 7AQ

Documents

View document PDF

Certificate change of name company

Date: 16 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed easyclick money LTD\certificate issued on 19/05/08

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 06/03/08\gbp si 25100@1=25100\gbp ic 100/25200\

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/03/08

Documents

View document PDF

Resolution

Date: 16 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAILIWICK COMMUNICATIONS LTD

20/13 YEAMAN PLACE,EDINBURGH,EH11 1BU

Number:SC512237
Status:ACTIVE
Category:Private Limited Company

BEAUTY ASSOCIATES LIMITED

PO BOX 501 THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL

Number:09303759
Status:ACTIVE
Category:Private Limited Company

I&M HOMES LTD

96 BROOK AVENUE,EDGWARE,HA8 9XA

Number:09866749
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL SCHOOL OF LONDON (SURREY) LIMITED

INTERNATIONAL SCHOOL OF LONDON - SURREY,WOKING,GU22 8HY

Number:01226711
Status:ACTIVE
Category:Private Limited Company

LOCHER PROPERTIES LIMITED

54 KILBARCHAN ROAD,,PA11 3EZ

Number:SC128751
Status:ACTIVE
Category:Private Limited Company

RAPTAS ENGINEERING SOLUTIONS LTD

3B TONDU ROAD,BRIDGEND,CF31 4JA

Number:10834739
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source