PAUL ROBERTS DEVELOPMENT (ST PETERS) LIMITED

The Goods Shed The Goods Shed, Faversham, ME13 8GD, Kent, England
StatusACTIVE
Company No.10331738
CategoryPrivate Limited Company
Incorporated16 Aug 2016
Age7 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

PAUL ROBERTS DEVELOPMENT (ST PETERS) LIMITED is an active private limited company with number 10331738. It was incorporated 7 years, 9 months, 5 days ago, on 16 August 2016. The company address is The Goods Shed The Goods Shed, Faversham, ME13 8GD, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-26

Officer name: Mr James Bedford Pace

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-02

Charge number: 103317380003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Address

Type: AD01

New address: The Goods Shed Jubilee Way Faversham Kent ME13 8GD

Old address: C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England

Change date: 2023-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Albert Roberts

Cessation date: 2022-03-25

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-25

Psc name: St Nicholas Court Farms Limited

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Paul Roberts Development (St. Peter's Two) Limited

Notification date: 2022-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-01

Officer name: Mr James Bedford Pace

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-30

Psc name: St Nicholas Court Farms Limited

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Albert Roberts

Change date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Bedford Pace

Appointment date: 2021-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2021

Action Date: 05 May 2021

Category: Address

Type: AD01

New address: C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD

Change date: 2021-05-05

Old address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-31

Charge number: 103317380002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-31

Charge number: 103317380001

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Incorporation company

Date: 16 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVENTURE GOLF CONSTRUCTION LIMITED

48 ST LEONARDS ROAD,BEXHILL ON SEA,TN40 1JB

Number:09075079
Status:ACTIVE
Category:Private Limited Company

CHEM-IQ-HOLDINGS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10819133
Status:ACTIVE
Category:Private Limited Company

D1 QYRL LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11473164
Status:ACTIVE
Category:Private Limited Company

JOHN SMITH (CAIRNDINNIS) LIMITED

CAIRNDINNIS,EAST LOTHIAN,EH41 4PX

Number:SC041355
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL TEA WAREHOUSE LIMITED

37 SHAWS ALLEY,LIVERPOOL,L1 8DE

Number:09228770
Status:ACTIVE
Category:Private Limited Company

OFORI ASSOCIATES LIMITED

32 LEGION COURT,MORDEN,SM4 5NW

Number:09930882
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