PAUL STREET (GENERAL PARTNER) LIMITED

08655100
6TH FLOOR, 125 LONDON WALL LONDON ENGLAND EC2Y 5AS

Documents

Documents
Date Category Description Pages
04 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 19 Buy now
05 Sep 2023 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2023 accounts Amended Accounts 19 Buy now
12 Jan 2023 accounts Annual Accounts 8 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 accounts Annual Accounts 19 Buy now
16 Nov 2021 officers Change of particulars for director (Ms Angela Marie Russell) 2 Buy now
27 Oct 2021 officers Appointment of director (Ms Isabel Rose Peacock) 2 Buy now
27 Oct 2021 officers Termination of appointment of director (Faraz Ur Rahman Kidwai) 1 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 accounts Annual Accounts 8 Buy now
12 Jan 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Sep 2020 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
18 Sep 2020 officers Appointment of director (Mr Faraz Ur Rahman Kidwai) 2 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
12 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2019 accounts Annual Accounts 8 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Sep 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
04 Sep 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
28 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
28 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jun 2019 officers Appointment of director (Ms Angela Marie Russell) 2 Buy now
19 Jun 2019 officers Appointment of director (Mr Mark Stuart Allnut) 2 Buy now
19 Jun 2019 officers Termination of appointment of director (Howard William John Cameron) 1 Buy now
19 Jun 2019 officers Termination of appointment of director (Jtc Directors Limited) 1 Buy now
19 Jun 2019 officers Termination of appointment of director (Castle Directors Limited) 1 Buy now
19 Jun 2019 officers Termination of appointment of secretary (Jtc (Jersey) Limited) 1 Buy now
19 Jun 2019 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 2 Buy now
19 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2018 capital Return of Allotment of shares 3 Buy now
20 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 Sep 2018 accounts Annual Accounts 8 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 accounts Annual Accounts 8 Buy now
25 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Apr 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Mar 2018 officers Appointment of corporate director (Castle Directors Limited) 2 Buy now
14 Mar 2018 officers Appointment of corporate director (Jtc Directors Limited) 2 Buy now
14 Mar 2018 officers Termination of appointment of director (Sarah Clark) 1 Buy now
14 Mar 2018 officers Termination of appointment of director (Philip Thomas Hendy) 1 Buy now
08 Nov 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Nov 2017 gazette Gazette Notice Compulsory 1 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jul 2017 officers Change of particulars for corporate secretary (Jtc (Jersey) Limited) 1 Buy now
05 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2017 officers Appointment of director (Mr Philip Hendy) 2 Buy now
05 Jun 2017 officers Appointment of director (Ms Sarah Clark) 2 Buy now
02 Jun 2017 officers Termination of appointment of director (Ben Daniel Pile) 1 Buy now
02 Jun 2017 officers Termination of appointment of director (Richard Merlin Jackson) 1 Buy now
02 Jun 2017 officers Appointment of corporate secretary (Jtc (Jersey) Limited) 2 Buy now
02 Jun 2017 officers Appointment of director (Mr Howard William John Cameron) 2 Buy now
04 May 2017 accounts Annual Accounts 8 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Oct 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2016 accounts Annual Accounts 6 Buy now
21 Dec 2015 mortgage Registration of a charge 58 Buy now
21 Dec 2015 mortgage Registration of a charge 59 Buy now
21 Dec 2015 mortgage Registration of a charge 34 Buy now
26 Nov 2015 mortgage Registration of a charge 29 Buy now
05 Nov 2015 mortgage Registration of a charge 53 Buy now
05 Nov 2015 mortgage Registration of a charge 53 Buy now
03 Nov 2015 annual-return Annual Return 7 Buy now
02 Nov 2015 officers Termination of appointment of director (John Andrew Gatley) 1 Buy now
02 Nov 2015 officers Termination of appointment of director (Graham Marchbank Inglis) 1 Buy now
06 May 2015 accounts Annual Accounts 6 Buy now
01 Dec 2014 annual-return Annual Return 7 Buy now
21 Nov 2014 address Move Registers To Sail Company With New Address 1 Buy now
21 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2014 address Change Sail Address Company With New Address 1 Buy now
21 Nov 2014 officers Change of particulars for director (Mr John Andrew Gatley) 2 Buy now
19 Aug 2014 officers Change of particulars for director (Graham Marchbank Inglis) 3 Buy now
18 Aug 2014 officers Change of particulars for director (Mr John Andrew Gatley) 3 Buy now
21 Nov 2013 officers Appointment of director (Mr Richard Merlin Jackson) 3 Buy now
21 Nov 2013 officers Appointment of director (Ben Daniel Pile) 3 Buy now
14 Nov 2013 mortgage Registration of a charge 50 Buy now
14 Nov 2013 mortgage Registration of a charge 50 Buy now
08 Nov 2013 resolution Resolution 44 Buy now
17 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Aug 2013 officers Termination of appointment of director (Huntsmoor Nominees Limited) 1 Buy now
21 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Aug 2013 officers Appointment of director (Mr John Andrew Gatley) 2 Buy now
21 Aug 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Aug 2013 officers Appointment of director (Graham Marchbank Inglis) 2 Buy now
21 Aug 2013 officers Termination of appointment of secretary (Taylor Wessing Secretaries Limited) 1 Buy now
21 Aug 2013 officers Termination of appointment of director (Huntsmoor Limited) 1 Buy now