About

Registered Number: 06223102
Date of Incorporation: 23/04/2007 (17 years ago)
Company Status: Active
Registered Address: 112 High Street, Coleshill, Birmingham, B46 3BL

 

Paul Carr Estate Agents Ltd was registered on 23 April 2007 and are based in Birmingham, it's status at Companies House is "Active". The companies directors are listed as Carr, Michael, Gray, Ashley Meredith in the Companies House registry. Currently we aren't aware of the number of employees at the Paul Carr Estate Agents Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Michael 23 April 2007 07 September 2018 1
GRAY, Ashley Meredith 23 April 2007 31 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 24 September 2018
PSC04 - N/A 24 September 2018
TM02 - Termination of appointment of secretary 24 September 2018
TM01 - Termination of appointment of director 08 September 2018
TM01 - Termination of appointment of director 05 September 2018
PSC07 - N/A 05 September 2018
TM01 - Termination of appointment of director 24 July 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 10 February 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH03 - Change of particulars for secretary 18 May 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 02 January 2010
395 - Particulars of a mortgage or charge 10 June 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 06 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
225 - Change of Accounting Reference Date 12 July 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
NEWINC - New incorporation documents 23 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.