GDW PADDOCK HELSBY LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

22/11/2422 November 2024 Registered office address changed from Paramount Estate Management Herons Way Chester Business Park Chester CH4 9QR England to C/O Paramount Estate Management Limited Herons Way Chester Business Park Chester CH4 9QR on 2024-11-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-02-14 with updates

View Document

21/03/2421 March 2024 Statement of capital following an allotment of shares on 2024-02-14

View Document

21/03/2421 March 2024 Statement of capital following an allotment of shares on 2024-02-14

View Document

23/01/2423 January 2024 Appointment of Pemsec Ltd as a secretary on 2024-01-23

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

30/08/2330 August 2023 Termination of appointment of Jonathan Martin Edwards as a director on 2023-08-17

View Document

20/07/2320 July 2023 Appointment of Mrs Laurie Ivy Williams as a director on 2023-07-07

View Document

12/07/2312 July 2023 Termination of appointment of Leah Ada Davenport as a director on 2023-07-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Paramount Estate Management Herons Way Chester Business Park Chester CH4 9QR on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Cosec Management Services Limited as a secretary on 2023-02-28

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

20/01/2320 January 2023 Appointment of Ms Leah Ada Davenport as a director on 2023-01-20

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Termination of appointment of Charlotte Mary Woodward as a director on 2022-11-04

View Document

03/11/223 November 2022 Appointment of Mr Jonathan Martin Edwards as a director on 2022-11-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Notification of a person with significant control statement

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

14/02/2214 February 2022 Cessation of Go-Develop (Chester Road) Limited as a person with significant control on 2022-02-14

View Document

02/02/222 February 2022 Micro company accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

05/10/215 October 2021 Termination of appointment of Charlotte Hall as a director on 2021-10-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1820 November 2018 ADOPT ARTICLES 12/11/2018

View Document

13/11/1813 November 2018 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

29/10/1829 October 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information