About

Registered Number: 02548955
Date of Incorporation: 16/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: Fifteen Rosehill, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW

 

St. Pauls Square (Carlisle) Ltd was registered on 16 October 1990. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARRINGTON, Tracey Marie 27 August 2020 - 1
HODGKISS, Mark 08 April 2015 - 1
DODDS, Lindsey May 09 April 2003 19 August 2020 1
KERSS, Ian Montgomery Scott, Dr 02 June 1994 31 December 2011 1
MASON, Richmond 02 June 1994 06 January 2003 1
MILLS, Andrew Benjamin 19 April 2010 07 August 2013 1
NORMAN, Michael Scott 21 March 2006 19 March 2012 1
PHILP, Gladys 03 November 2001 01 January 2006 1
RHEINBACH, Frederick Alan N/A 02 June 1994 1

Filing History

Document Type Date
AP01 - Appointment of director 28 August 2020
AP01 - Appointment of director 24 August 2020
TM01 - Termination of appointment of director 21 August 2020
TM01 - Termination of appointment of director 21 August 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 12 April 2019
AP01 - Appointment of director 18 January 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 03 November 2015
AP01 - Appointment of director 06 May 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 21 October 2013
TM01 - Termination of appointment of director 16 August 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 15 May 2012
TM01 - Termination of appointment of director 25 April 2012
TM02 - Termination of appointment of secretary 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
AP01 - Appointment of director 08 December 2011
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 11 November 2010
AP01 - Appointment of director 04 November 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 19 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 December 2008
353 - Register of members 18 December 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 15 April 2007
287 - Change in situation or address of Registered Office 10 April 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 03 April 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
363s - Annual Return 15 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 11 November 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
AA - Annual Accounts 26 April 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 10 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
363s - Annual Return 27 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
AA - Annual Accounts 29 March 2001
288b - Notice of resignation of directors or secretaries 18 December 2000
363s - Annual Return 17 November 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 02 April 1998
363s - Annual Return 03 November 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 09 April 1996
363s - Annual Return 27 October 1995
AA - Annual Accounts 23 March 1995
288 - N/A 01 March 1995
363s - Annual Return 07 December 1994
288 - N/A 20 July 1994
288 - N/A 20 July 1994
288 - N/A 20 July 1994
287 - Change in situation or address of Registered Office 27 June 1994
288 - N/A 27 June 1994
288 - N/A 27 June 1994
288 - N/A 27 June 1994
363b - Annual Return 31 May 1994
363(287) - N/A 31 May 1994
AA - Annual Accounts 07 March 1994
AA - Annual Accounts 21 September 1993
288 - N/A 17 September 1993
363a - Annual Return 14 October 1992
AA - Annual Accounts 30 September 1992
363b - Annual Return 28 October 1991
288 - N/A 04 March 1991
288 - N/A 04 March 1991
288 - N/A 08 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1990
NEWINC - New incorporation documents 16 October 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.