PARADIGM DEVELOPMENTS & PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

24/11/2224 November 2022 Previous accounting period extended from 2022-02-28 to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 12 VENN HILL MILTON ABBOT TAVISTOCK PL19 0NY ENGLAND

View Document

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

13/09/1713 September 2017 SECRETARY APPOINTED MR ROBERT SIMPSON WOOD

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, SECRETARY CASTL SECRETARY LIMITED

View Document

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

14/01/1714 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTL SECRETARY LIMITED / 01/01/2017

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM BANK HOUSE MAIN STREET HESLINGTON YORK YO10 5EB

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 APPOINTMENT TERMINATED, SECRETARY GSS (YORK) LIMITED

View Document

24/02/1624 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

24/02/1624 February 2016 CORPORATE SECRETARY APPOINTED CASTL SECRETARY LIMITED

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GSS (YORK) LIMITED / 01/04/2014

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM HUTTON HOUSE DALE ROAD SHERIFF HUTTON YORK NORTH YORKSHIRE YO60 6RZ

View Document

12/02/1412 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/01/1219 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WOOD / 14/01/2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENTLEY / 14/01/2011

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENTLEY / 14/01/2010

View Document

29/01/1029 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GSS (YORK) LIMITED / 14/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WOOD / 14/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM HUTTON HOUSE DALE ROAD SHERIFF HUTTON YORK NORTH YORKSHIRE YO30 6RZ

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM HUTTON HOUSE SHERIFF HUTTON INDUSTRIAL PARK YORK ROAD, SHERIFF HUTTON, YORK NORTH YORKSHIRE YO30 6RZ

View Document

22/01/0922 January 2009 SECRETARY'S CHANGE OF PARTICULARS / GSS (YORK) LIMITED / 22/01/2009

View Document

18/02/0818 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 28/02/09

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 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