PARADIGM NORTON TRUST

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

15/07/2515 July 2025 NewNotification of Georgina Rose Hopkinson as a person with significant control on 2025-07-08

View Document

15/07/2515 July 2025 NewNotification of Kimberley Jayne Barnard as a person with significant control on 2025-07-08

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

16/07/2416 July 2024 Director's details changed for Miss Lucy Sarah Bennett on 2024-07-16

View Document

16/07/2416 July 2024 Cessation of Charlotte Louise Hughes as a person with significant control on 2024-02-23

View Document

16/07/2416 July 2024 Notification of Lucy Sarah White as a person with significant control on 2024-02-23

View Document

16/07/2416 July 2024 Notification of Toyah Louisa Chaplin as a person with significant control on 2024-02-23

View Document

06/04/246 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/02/2423 February 2024 Termination of appointment of Naomi Mary Baker as a director on 2024-02-23

View Document

23/02/2423 February 2024 Appointment of Miss Lucy Sarah Bennett as a director on 2024-02-23

View Document

23/02/2423 February 2024 Appointment of Miss Toyah Louisa Chaplin as a director on 2024-02-23

View Document

23/02/2423 February 2024 Cessation of Naomi Mary Baker as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Termination of appointment of Charlotte Louise Hughes as a director on 2024-02-23

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

14/07/2114 July 2021 Cessation of Richard John Child as a person with significant control on 2021-01-09

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

08/04/208 April 2020 CESSATION OF STEVEN WILLIAMS AS A PSC

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAMS

View Document

08/04/208 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN CAROL GROVES

View Document

08/04/208 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAOMI MARY BAKER

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, SECRETARY STEVEN WILLIAMS

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MRS NAOMI MARY BAKER

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MS SUSAN CAROL GROVES

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MRS CHARLOTTE LOUISE HUGHES

View Document

09/03/189 March 2018 CESSATION OF TRACY LYNN CLAMP AS A PSC

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, SECRETARY TRACY CLAMP

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR TRACY CLAMP

View Document

09/03/189 March 2018 SECRETARY APPOINTED MR STEVEN WILLIAMS

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE LOUISE HUGHES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR MATTHEW JOHN GODDARD

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN CHILD / 08/11/2017

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHEW JOHN GODDARD

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MRS TRACY LYNN CLAMP / 08/11/2017

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN WILLIAMS / 08/11/2017

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR STUART PILLINGER

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 13/07/15 NO MEMBER LIST

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR STEVEN WILLIAMS

View Document

08/01/158 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

16/07/1416 July 2014 13/07/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 13/07/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 13/07/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/08/1110 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED STUART MATTHEW LEE PILLINGER

View Document

04/08/114 August 2011 13/07/11 NO MEMBER LIST

View Document

01/10/101 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY LYNN CLAMP / 13/07/2010

View Document

21/07/1021 July 2010 13/07/10 NO MEMBER LIST

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN ASHTON

View Document

17/09/0917 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 ANNUAL RETURN MADE UP TO 13/07/09

View Document

12/02/0912 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 ANNUAL RETURN MADE UP TO 13/07/08

View Document

13/05/0813 May 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

09/05/089 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

18/08/0718 August 2007 ANNUAL RETURN MADE UP TO 13/07/07

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 COMPANY NAME CHANGED PARADIGM NORTON FOUNDATION CERTIFICATE ISSUED ON 11/09/06

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company