PARADIGM NORTON FINANCIAL PLANNING LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-05-26 with no updates

View Document

01/04/251 April 2025 Termination of appointment of Ruth Eileen Sturkey as a director on 2025-03-31

View Document

16/10/2416 October 2024 Full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Appointment of Ms Jayne Phan as a secretary on 2024-09-18

View Document

01/10/241 October 2024 Termination of appointment of John Peter Bigwood as a secretary on 2024-09-09

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

14/03/2414 March 2024 Satisfaction of charge 2 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 7 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 6 in full

View Document

13/03/2413 March 2024 Registration of charge 042209370008, created on 2024-03-13

View Document

11/12/2311 December 2023 Satisfaction of charge 4 in full

View Document

11/12/2311 December 2023 Satisfaction of charge 3 in full

View Document

11/12/2311 December 2023 Satisfaction of charge 5 in full

View Document

15/11/2315 November 2023 Full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

27/04/2327 April 2023 Director's details changed for Mr David Huw Kelly on 2023-04-20

View Document

26/04/2326 April 2023 Director's details changed for Mr William John Pratt on 2023-04-26

View Document

26/04/2326 April 2023 Director's details changed for Ruth Eileen Sturkey on 2023-04-26

View Document

26/04/2326 April 2023 Director's details changed for Mr Matthew Paul Fowler on 2023-04-26

View Document

26/04/2326 April 2023 Director's details changed for Ms Philippa Ann Hann on 2023-04-20

View Document

26/04/2326 April 2023 Director's details changed for Mr Barry David Horner on 2023-04-26

View Document

17/04/2317 April 2023 Appointment of Ms Philippa Ann Hann as a director on 2023-04-01

View Document

17/04/2317 April 2023 Appointment of Mr David Huw Kelly as a director on 2023-04-01

View Document

04/04/234 April 2023 Termination of appointment of Kevin John Gregory as a director on 2023-03-31

View Document

22/11/2222 November 2022 Full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Second filing for the appointment of Ms Ruth Eileen Sturkey as a director

View Document

04/01/224 January 2022 Full accounts made up to 2021-03-31

View Document

08/04/218 April 2021 Appointment of Ms Ruth Eileen Sturkey as a director on 2021-04-01

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

12/12/1712 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/06/167 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, SECRETARY SIMON FALCONER HALL

View Document

09/05/169 May 2016 SECRETARY APPOINTED MR JOHN PETER BIGWOOD

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/06/158 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DAVID HORNER / 03/11/2014

View Document

13/01/1513 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR KEVIN JOHN GREGORY

View Document

29/05/1429 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT PAUL FOWLER / 25/04/2014

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR MATT PAUL FOWLER

View Document

29/05/1329 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DAVID HORNER / 27/07/2012

View Document

11/01/1311 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DAVID HORNER / 22/05/2012

View Document

25/05/1225 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/05/1126 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/06/102 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN PRATT / 22/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DAVID HORNER / 17/07/2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN PRATT / 21/08/2009

View Document

01/03/101 March 2010 SOLVENCY STATEMENT DATED 05/02/10

View Document

01/03/101 March 2010 STATEMENT BY DIRECTORS

View Document

01/03/101 March 2010 01/03/10 STATEMENT OF CAPITAL GBP 50000

View Document

01/03/101 March 2010 SHARE PREM A/C REDUCED TO NIL 12/02/2010

View Document

16/01/1016 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 NC INC ALREADY ADJUSTED 11/01/2007

View Document

02/06/092 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/06/086 June 2008 SECRETARY'S CHANGE OF PARTICULARS / SIMON FALCONER HALL / 01/04/2008

View Document

06/06/086 June 2008 SECRETARY APPOINTED MR SIMON FALCONER HALL

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY ALAN ASHTON

View Document

06/06/086 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR APPOINTED RICHARD JOHN CHILD

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/02/071 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/071 February 2007 NC INC ALREADY ADJUSTED 11/01/07

View Document

01/02/071 February 2007 CONSENT TO PASSING 11/01/07

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 5TH FLOOR QC30 30 QUEEN CHARLOTTE STREET BRISTOL BS1 4HJ

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 22/05/05; CHANGE OF MEMBERS

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 COMPANY NAME CHANGED PARADIGM CAPITAL MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 13/04/05

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: ST BRANDONS HOUSE 29 GREAT GEORGE STREET BRISTOL AVON BS1 5QT

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: WESTFIELD HOUSE 4 STOKE PADDOCK ROAD STOKE BISHOP BRISTOL BS9 2DJ

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0126 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0124 July 2001 COMPANY NAME CHANGED ACRAMAN (250) LIMITED CERTIFICATE ISSUED ON 24/07/01

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

07/07/017 July 2001 NEW SECRETARY APPOINTED

View Document

29/06/0129 June 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

29/06/0129 June 2001 REGISTERED OFFICE CHANGED ON 29/06/01 FROM: BUSH HOUSE 72 PRINCE STREET BRISTOL BS99 7JZ

View Document

22/05/0122 May 2001 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