Established in 2011, Paul's Sports & Social Club Ltd have registered office in Ipswich, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the company are listed as Debnam, Keith Ivan, Flegg, Darryle Tony, Richardson, Susan Ann, Shord, Penny Catherine, Bones, Gillian Margaret, Shord, Penny Catherine, Winlow, John Antony, Young, Rex William at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEBNAM, Keith Ivan | 28 January 2020 | - | 1 |
FLEGG, Darryle Tony | 30 September 2016 | - | 1 |
RICHARDSON, Susan Ann | 08 December 2019 | - | 1 |
BONES, Gillian Margaret | 16 September 2012 | 01 October 2013 | 1 |
SHORD, Penny Catherine | 01 October 2013 | 01 January 2017 | 1 |
WINLOW, John Antony | 01 October 2016 | 13 August 2019 | 1 |
YOUNG, Rex William | 15 September 2011 | 01 January 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHORD, Penny Catherine | 15 September 2011 | 01 January 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 September 2020 | |
PSC08 - N/A | 25 February 2020 | |
AP01 - Appointment of director | 06 February 2020 | |
PSC07 - N/A | 20 January 2020 | |
AP01 - Appointment of director | 03 January 2020 | |
AA - Annual Accounts | 05 December 2019 | |
TM01 - Termination of appointment of director | 14 October 2019 | |
CS01 - N/A | 18 September 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 23 October 2018 | |
AA - Annual Accounts | 17 December 2017 | |
TM01 - Termination of appointment of director | 06 November 2017 | |
TM02 - Termination of appointment of secretary | 03 November 2017 | |
AP01 - Appointment of director | 12 October 2017 | |
CS01 - N/A | 18 September 2017 | |
AA - Annual Accounts | 04 April 2017 | |
AP01 - Appointment of director | 26 January 2017 | |
CS01 - N/A | 16 September 2016 | |
AA - Annual Accounts | 28 June 2016 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 05 May 2015 | |
AR01 - Annual Return | 15 September 2014 | |
AA - Annual Accounts | 24 June 2014 | |
AA01 - Change of accounting reference date | 28 October 2013 | |
AR01 - Annual Return | 21 October 2013 | |
AP01 - Appointment of director | 21 October 2013 | |
TM01 - Termination of appointment of director | 21 October 2013 | |
AA - Annual Accounts | 13 June 2013 | |
AP01 - Appointment of director | 13 June 2013 | |
TM01 - Termination of appointment of director | 07 January 2013 | |
AR01 - Annual Return | 30 November 2012 | |
AA01 - Change of accounting reference date | 23 March 2012 | |
MG01 - Particulars of a mortgage or charge | 12 November 2011 | |
RESOLUTIONS - N/A | 19 October 2011 | |
CC04 - Statement of companies objects | 19 October 2011 | |
NEWINC - New incorporation documents | 15 September 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 10 November 2011 | Outstanding |
N/A |