PADDLE GATE MANAGEMENT COMPANY 2008 LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

10/10/2410 October 2024 Termination of appointment of Robert Taylor as a director on 2023-10-11

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

08/02/228 February 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Appointment of Mr Simon Cheung as a director on 2021-10-14

View Document

18/10/2118 October 2021 Termination of appointment of Andrew Niedzwiecki as a director on 2021-10-14

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

19/03/1919 March 2019 CORPORATE SECRETARY APPOINTED CASSERLY PROPERTY MANAGEMENT LTD

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, SECRETARY PAUL CASSERLY

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR NICHOLAS BARRY MEDLOCK

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

20/08/1620 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BODNAR-HORVATH

View Document

20/08/1620 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROLAND BARDSLEY

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR ANDREW NIEDZWIECKI

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR ROBERT TAYLOR

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM C/O C/O LONGDEN & COOK REAL ESTATE LIMITED VICTORIA BUILDINGS SILVER STREET BURY LANCASHIRE BL9 0EU ENGLAND

View Document

07/03/167 March 2016 SECRETARY APPOINTED MR PAUL ANTHONY CASSERLY

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM C/O SUMMERMERE LIMITED VICTORIA BUILDINGS SILVER STREET BURY MANCHESTER BL9 0EU

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 16/10/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP SPENCER

View Document

07/11/147 November 2014 16/10/14 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/09/1418 September 2014 ALTER ARTICLES 26/06/2014

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR ROLAND BARDSLEY

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR ROBERT EDMUND PAUL BODNAR-HORVATH

View Document

15/07/1415 July 2014 ALTER ARTICLES 26/06/2014

View Document

11/11/1311 November 2013 16/10/13 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON HORSFALL

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL MACDOUGAL

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW HORSFALL / 17/10/2011

View Document

08/11/128 November 2012 16/10/12 NO MEMBER LIST

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 16/10/11 NO MEMBER LIST

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 16/10/10 NO MEMBER LIST

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

09/11/099 November 2009 16/10/09 NO MEMBER LIST

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHARLES MACDOUGAL / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW HORSFALL / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GRAEME SPENCER / 01/10/2009

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM GLOBE SQUARE DUKINFIELD CHESHIRE SK16 4RG

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED SIMON ANDREW HORSFALL

View Document

16/10/0816 October 2008 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