Paul Holdings Ltd was setup in 2004, it's status at Companies House is "Active". The companies directors are listed as Sagstad, Ann, Turner, Karen.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAGSTAD, Ann | 05 June 2008 | 07 December 2012 | 1 |
TURNER, Karen | 05 June 2008 | 07 December 2012 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 24 August 2020 | |
AP01 - Appointment of director | 22 May 2020 | |
AP01 - Appointment of director | 22 May 2020 | |
TM01 - Termination of appointment of director | 22 May 2020 | |
AA - Annual Accounts | 15 January 2020 | |
CS01 - N/A | 04 December 2019 | |
AA01 - Change of accounting reference date | 25 September 2019 | |
AA - Annual Accounts | 18 February 2019 | |
CS01 - N/A | 07 December 2018 | |
AA01 - Change of accounting reference date | 26 September 2018 | |
AA - Annual Accounts | 02 May 2018 | |
AA01 - Change of accounting reference date | 20 December 2017 | |
CS01 - N/A | 15 November 2017 | |
AA01 - Change of accounting reference date | 27 September 2017 | |
CS01 - N/A | 30 November 2016 | |
AA - Annual Accounts | 05 October 2016 | |
TM01 - Termination of appointment of director | 07 July 2016 | |
AR01 - Annual Return | 31 December 2015 | |
CH04 - Change of particulars for corporate secretary | 31 December 2015 | |
AA - Annual Accounts | 12 November 2015 | |
AP01 - Appointment of director | 08 October 2015 | |
AP01 - Appointment of director | 08 October 2015 | |
AR01 - Annual Return | 09 December 2014 | |
AD01 - Change of registered office address | 09 December 2014 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 13 December 2013 | |
CH01 - Change of particulars for director | 05 November 2013 | |
AP04 - Appointment of corporate secretary | 15 July 2013 | |
MR01 - N/A | 15 July 2013 | |
MR01 - N/A | 13 July 2013 | |
AA - Annual Accounts | 27 June 2013 | |
AD01 - Change of registered office address | 26 June 2013 | |
AUD - Auditor's letter of resignation | 28 January 2013 | |
AP01 - Appointment of director | 06 January 2013 | |
MG01 - Particulars of a mortgage or charge | 19 December 2012 | |
RESOLUTIONS - N/A | 18 December 2012 | |
TM02 - Termination of appointment of secretary | 18 December 2012 | |
TM01 - Termination of appointment of director | 18 December 2012 | |
TM01 - Termination of appointment of director | 18 December 2012 | |
TM01 - Termination of appointment of director | 18 December 2012 | |
TM01 - Termination of appointment of director | 18 December 2012 | |
TM01 - Termination of appointment of director | 18 December 2012 | |
AP01 - Appointment of director | 18 December 2012 | |
AD01 - Change of registered office address | 18 December 2012 | |
CC04 - Statement of companies objects | 18 December 2012 | |
AR01 - Annual Return | 03 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 October 2012 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 21 November 2011 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 14 June 2011 | |
AR01 - Annual Return | 17 November 2010 | |
CH01 - Change of particulars for director | 17 November 2010 | |
CH01 - Change of particulars for director | 17 November 2010 | |
AA - Annual Accounts | 06 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 December 2009 | |
AR01 - Annual Return | 01 December 2009 | |
CH03 - Change of particulars for secretary | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
MG01 - Particulars of a mortgage or charge | 14 November 2009 | |
AA - Annual Accounts | 24 August 2009 | |
363a - Annual Return | 21 November 2008 | |
AA - Annual Accounts | 09 October 2008 | |
288a - Notice of appointment of directors or secretaries | 11 July 2008 | |
288a - Notice of appointment of directors or secretaries | 11 July 2008 | |
288a - Notice of appointment of directors or secretaries | 11 July 2008 | |
MEM/ARTS - N/A | 08 July 2008 | |
CERTNM - Change of name certificate | 02 July 2008 | |
288b - Notice of resignation of directors or secretaries | 07 February 2008 | |
363a - Annual Return | 21 November 2007 | |
AA - Annual Accounts | 23 October 2007 | |
395 - Particulars of a mortgage or charge | 20 January 2007 | |
AA - Annual Accounts | 12 January 2007 | |
363a - Annual Return | 12 December 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 12 December 2006 | |
353 - Register of members | 12 December 2006 | |
287 - Change in situation or address of Registered Office | 12 December 2006 | |
353 - Register of members | 13 January 2006 | |
363a - Annual Return | 14 December 2005 | |
287 - Change in situation or address of Registered Office | 10 October 2005 | |
SA - Shares agreement | 01 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 2005 | |
MEM/ARTS - N/A | 18 January 2005 | |
123 - Notice of increase in nominal capital | 07 January 2005 | |
395 - Particulars of a mortgage or charge | 06 January 2005 | |
RESOLUTIONS - N/A | 04 January 2005 | |
RESOLUTIONS - N/A | 04 January 2005 | |
RESOLUTIONS - N/A | 04 January 2005 | |
RESOLUTIONS - N/A | 04 January 2005 | |
RESOLUTIONS - N/A | 04 January 2005 | |
395 - Particulars of a mortgage or charge | 31 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 2004 | |
225 - Change of Accounting Reference Date | 26 November 2004 | |
288b - Notice of resignation of directors or secretaries | 16 November 2004 | |
NEWINC - New incorporation documents | 15 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 July 2013 | Outstanding |
N/A |
A registered charge | 10 July 2013 | Outstanding |
N/A |
Composite guarantee & debenture | 07 December 2012 | Outstanding |
N/A |
Debenture | 11 November 2009 | Fully Satisfied |
N/A |
Chattel mortgage | 03 January 2007 | Fully Satisfied |
N/A |
Composite all assets guarantee and debenture | 17 December 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 17 December 2004 | Fully Satisfied |
N/A |