PAUL RAYMOND HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2024-04-13. Officer name: Miss Fawn Ilona James. 2024-04-17 View Report
Confirmation statement. Statement with no updates. 2023-10-20 View Report
Accounts. Accounts type dormant. 2023-06-15 View Report
Confirmation statement. Statement with no updates. 2022-10-19 View Report
Address. Old address: 58 Wardour Street London W1D 4JQ England. Change date: 2022-05-06. New address: Level 8, Ilona Rose House Level 8, Ilona Rose House Manette Street London W1D 4AL. 2022-05-06 View Report
Accounts. Accounts type dormant. 2022-04-22 View Report
Confirmation statement. Statement with no updates. 2021-10-19 View Report
Accounts. Accounts type dormant. 2021-05-24 View Report
Confirmation statement. Statement with no updates. 2020-10-19 View Report
Accounts. Accounts type dormant. 2020-08-14 View Report
Confirmation statement. Statement with no updates. 2019-10-23 View Report
Accounts. Accounts type dormant. 2019-05-28 View Report
Confirmation statement. Statement with no updates. 2018-10-16 View Report
Accounts. Accounts type dormant. 2018-05-31 View Report
Confirmation statement. Statement with no updates. 2017-10-16 View Report
Address. New address: 58 Wardour Street London W1D 4JQ. Change date: 2017-06-13. Old address: Portand House 12-13 Greek Street London W1D 4DL. 2017-06-13 View Report
Accounts. Accounts type dormant. 2017-04-18 View Report
Confirmation statement. Statement with updates. 2016-10-17 View Report
Accounts. Accounts type total exemption small. 2016-05-07 View Report
Annual return. With made up date full list shareholders. 2015-10-16 View Report
Officers. Appointment date: 2015-08-05. Officer name: Mrs Rachel Wood. 2015-08-05 View Report
Accounts. Accounts type dormant. 2015-07-09 View Report
Annual return. With made up date full list shareholders. 2014-10-16 View Report
Officers. Officer name: Mr John James. Change date: 2014-01-01. 2014-10-16 View Report
Accounts. Accounts type full. 2014-10-10 View Report
Document replacement. Form type: AP01. 2014-10-08 View Report
Annual return. With made up date full list shareholders. 2013-10-17 View Report
Accounts. Accounts type full. 2013-09-26 View Report
Capital. Capital statement capital company with date currency figure. 2013-09-13 View Report
Capital. Description: Statement by directors. 2013-09-09 View Report
Insolvency. Description: Solvency statement dated 04/09/13. 2013-09-09 View Report
Resolution. Description: Resolutions. 2013-09-09 View Report
Capital. Description: Statement by directors. 2013-08-09 View Report
Capital. Capital statement capital company with date currency figure. 2013-07-25 View Report
Insolvency. Description: Solvency statement dated 22/07/13. 2013-07-25 View Report
Resolution. Description: Resolutions. 2013-07-25 View Report
Officers. Officer name: Paul Whalan. 2013-04-04 View Report
Officers. Officer name: Philip Thompson. 2013-04-04 View Report
Capital. Capital return purchase own shares. 2013-01-11 View Report
Resolution. Description: Resolutions. 2012-11-26 View Report
Address. Change date: 2012-11-26. Old address: 2Nd Floor 3-5 Bateman Street London W1D 4AG United Kingdom. 2012-11-26 View Report
Accounts. Accounts type full. 2012-10-18 View Report
Annual return. With made up date full list shareholders. 2012-10-16 View Report
Miscellaneous. Description: Section 519. 2012-06-22 View Report
Accounts. Change account reference date company current extended. 2011-11-18 View Report
Officers. Officer name: Mr Philip Lee Thompson. 2011-11-15 View Report
Annual return. With made up date full list shareholders. 2011-10-21 View Report
Officers. Officer name: Paul Whalan. 2011-07-07 View Report
Officers. Officer name: Mrs Rachel Wood. 2011-07-07 View Report
Address. Old address: 3Rd Floor Queens House 1 Leicester Place London WC2H 7BP. Change date: 2011-05-11. 2011-05-11 View Report