Advanced company searchLink opens in new window

JOHN PAUL CONTRACTS LIMITED

Company number 07841246

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 2024 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Venture House 2 Arlington Square Downshire Way Bracknell RG12 1WA on 13 March 2024
08 Jan 2024 TM01 Termination of appointment of Conor O'donnell as a director on 3 January 2024
08 Jan 2024 AP01 Appointment of Mr Ian Cahill as a director on 3 January 2024
08 Jan 2024 AP03 Appointment of Mr Ian Cahill as a secretary on 3 January 2024
08 Jan 2024 TM02 Termination of appointment of Conor O'donnell as a secretary on 3 January 2024
17 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
03 Jul 2023 PSC04 Change of details for Mr Conor O'donnell as a person with significant control on 31 August 2022
29 Jun 2023 PSC04 Change of details for Mr Paraic Keogh as a person with significant control on 31 August 2022
29 Jun 2023 PSC04 Change of details for Mr Conor O'donnell as a person with significant control on 31 August 2022
23 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
23 Nov 2022 PSC01 Notification of John Moran as a person with significant control on 31 August 2022
23 Nov 2022 PSC01 Notification of Niall O'connor as a person with significant control on 31 August 2022
23 Nov 2022 PSC01 Notification of Paraic Keogh as a person with significant control on 31 August 2022
23 Nov 2022 PSC01 Notification of John Keaveney as a person with significant control on 31 August 2022
23 Nov 2022 PSC01 Notification of William Kenny as a person with significant control on 31 August 2022
23 Nov 2022 PSC07 Cessation of Donal Winters as a person with significant control on 31 August 2022
23 Nov 2022 PSC07 Cessation of Eamon Booth as a person with significant control on 31 August 2022
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
19 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
15 Sep 2021 AA Micro company accounts made up to 31 December 2020
07 Apr 2021 AD01 Registered office address changed from Santon House 53 - 55 Uxbridge Road Ealing London W5 5SA England to 27 Old Gloucester Street London WC1N 3AX on 7 April 2021
18 Nov 2020 AA Full accounts made up to 31 December 2019
16 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
27 Oct 2020 CS01 Confirmation statement made on 9 November 2019 with no updates