PADDOCK VIEW RESIDENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

12/02/2412 February 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/02/227 February 2022 Micro company accounts made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/10/1828 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/03/175 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

06/03/166 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY MARION MORDT

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY MARION MORDT

View Document

23/09/1523 September 2015 SECRETARY APPOINTED MR NICHOLAS JOHN KOHL

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 3 PADDOCK VIEW BROADMOOR ROAD WALTHAM ST LAWRENCE READING BERKSHIRE RG10 0RF

View Document

03/03/153 March 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/14

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY MARIA BURROWS

View Document

22/01/1522 January 2015 SECRETARY APPOINTED MRS MARION MORDT

View Document

22/01/1522 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

24/11/1424 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

10/02/1410 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN KOHL

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD FOLEY

View Document

24/10/1324 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MRS REBECCA MOILA MC KENZIE

View Document

01/10/121 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GILLESPIE

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR JEROME JOHN ROYE

View Document

30/01/1230 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 5 PADDOCK VIEW BROADMOOR RD WALTHAM ST LAWRENCE READING BERKSHIRE RG10 0RF

View Document

16/10/1116 October 2011 APPOINTMENT TERMINATED, DIRECTOR KWOK WONG

View Document

16/10/1116 October 2011 APPOINTMENT TERMINATED, SECRETARY CLARE WONG

View Document

16/10/1116 October 2011 SECRETARY APPOINTED MRS MARIA CECILIA BURROWS

View Document

08/07/118 July 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

10/09/1010 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL GILLESPIE / 20/01/2010

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HAAKEN LUDVIG MORDT / 20/01/2010

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GERARD PETER FOLEY / 01/01/2010

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KWOK CHOI WONG / 20/01/2010

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MRS MARIA CECILIA BURROWS

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON LUCAS

View Document

21/04/0921 April 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 5 PADDOCK VIEW BROADMOOR ROAD WALTHAM ST LAWREN READING BERKSHIRE RG10 0RF

View Document

01/04/071 April 2007 SECRETARY RESIGNED

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

01/04/071 April 2007 REGISTERED OFFICE CHANGED ON 01/04/07 FROM: 3 PADDOCK VIEW BROADMOOR ROAD WALTHAM STREET LAWRENCE READING BERKSHIRE RG10 0RF

View Document

01/04/071 April 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 1 PADDOCK VIEW BROADMOOR ROAD WALTHAM ST LAWRENCE READING BERKSHIRE RG10 0RF

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 2 PADDOCK VIEW BROADMOOR ROAD, WALTHAM ST. LAWRENCE, READING BERKSHIRE RG10 0RF

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/03/0312 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 SECRETARY RESIGNED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 77 HORSESHOE CRESCENT BEACONSFIELD BUCKINGHAMSHIRE HP9 1LJ

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

27/01/9927 January 1999 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