PAULMARTYN CONSTRUCTION LIMITED

Styles& Associates Accontancy Berkeley House Styles& Associates Accontancy Berkeley House, Alton, GU34 1HN, Hampshire
StatusACTIVE
Company No.11619927
CategoryPrivate Limited Company
Incorporated12 Oct 2018
Age5 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

PAULMARTYN CONSTRUCTION LIMITED is an active private limited company with number 11619927. It was incorporated 5 years, 8 months, 3 days ago, on 12 October 2018. The company address is Styles& Associates Accontancy Berkeley House Styles& Associates Accontancy Berkeley House, Alton, GU34 1HN, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2024

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Ayres

Change date: 2019-02-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2024

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Ayres

Change date: 2019-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2023

Action Date: 16 Dec 2023

Category: Address

Type: AD01

New address: Styles& Associates Accontancy Berkeley House Amery Street Alton Hampshire GU34 1HN

Change date: 2023-12-16

Old address: Unit Vi Itchen Building Wallops Wood Sheardley Lane Droxford Hampshire SO32 3QY England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-18

Psc name: Mr Paul Ayres

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2020

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martyn Perrin

Change date: 2020-06-02

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2020

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-02

Psc name: Mr Paul Ayres

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

New address: Unit Vi Itchen Building Wallops Wood Sheardley Lane Droxford Hampshire SO32 3QY

Change date: 2020-05-27

Old address: Unit 5, 16 Davis Way Fareham Hampshire PO14 1JF England

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Ayres

Change date: 2019-01-30

Documents

View document PDF

Incorporation company

Date: 12 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMPANIA CONZULTING LTD

UNIT22 BULRUSHES FARM,,EAST GRINSTEAD,RH19 4LZ

Number:10009610
Status:ACTIVE
Category:Private Limited Company

HERO HAULAGE LIMITED

1 FISHER LANE,NOTTINGHAM,NG13 8BQ

Number:11335753
Status:ACTIVE
Category:Private Limited Company

JOSEPH NEWSOME (HOLDINGS) LIMITED

1 THE EMBANKMENT,LEEDS,LS1 4DW

Number:00544119
Status:ACTIVE
Category:Private Limited Company

K K TRAVEL LTD

19 EVANSTON GARDENS,ILFORD,IG4 5AF

Number:11541482
Status:ACTIVE
Category:Private Limited Company

KERSFIELD DEVELOPMENTS (RHS) LIMITED

30 BROCK STREET,BATH,BA1 2LN

Number:10520051
Status:ACTIVE
Category:Private Limited Company

PREGNANCY ULTRASOUND LTD

8 ROWTHORN DRIVE,SOLIHULL,B90 4ST

Number:07584873
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