PARADIGM PARTNERS (WILMSLOW) LLP

Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/12/2226 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/03/2119 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/04/196 April 2019 DISS40 (DISS40(SOAD))

View Document

05/04/195 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

24/07/1724 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3234050001

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, LLP MEMBER PAUL HUGHES

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, LLP MEMBER DAVID RYDER

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, LLP MEMBER NEIL AUTY

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, LLP MEMBER GRAEME NICHOLSON

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, LLP MEMBER GRAEME STEWART

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, LLP MEMBER NOEL STUBLEY

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, LLP MEMBER LEIGH COBB

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY MORROW

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, LLP MEMBER LOTHAR MENTEL

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY MURRELL

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

13/01/1613 January 2016 COMPANY NAME CHANGED PARADIGM PARTNERS LLP CERTIFICATE ISSUED ON 13/01/16

View Document

04/11/154 November 2015 ANNUAL RETURN MADE UP TO 24/10/15

View Document

25/02/1525 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

17/11/1417 November 2014 LLP MEMBER APPOINTED MR GRAEME NICHOLSON

View Document

17/11/1417 November 2014 LLP MEMBER APPOINTED MR LOTHAR MENTEL

View Document

17/11/1417 November 2014 ANNUAL RETURN MADE UP TO 24/10/14

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3234050001

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, LLP MEMBER STUART CRESSWELL

View Document

02/04/142 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

28/10/1328 October 2013 ANNUAL RETURN MADE UP TO 24/10/13

View Document

01/03/131 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

12/11/1212 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MISS LEIGH AMANDA COBB / 12/11/2012

View Document

12/11/1212 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART CRESSWELL / 12/11/2012

View Document

12/11/1212 November 2012 LLP MEMBER APPOINTED MR NOEL JAMES STUBLEY

View Document

12/11/1212 November 2012 ANNUAL RETURN MADE UP TO 24/10/12

View Document

12/11/1212 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAEME STEWART / 12/11/2012

View Document

09/02/129 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

09/02/129 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MISS LEIGH AMANDA COBB / 06/02/2012

View Document

09/02/129 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL STUART AUTY / 06/02/2012

View Document

06/02/126 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAEME STEWART / 06/02/2012

View Document

06/02/126 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ANDREW HUGHES / 06/02/2012

View Document

01/02/121 February 2012 LLP MEMBER APPOINTED MR GRAEME STEWART

View Document

01/02/121 February 2012 ANNUAL RETURN MADE UP TO 24/10/11

View Document

14/04/1114 April 2011 CURREXT FROM 05/04/2011 TO 30/04/2011

View Document

24/01/1124 January 2011 LLP MEMBER APPOINTED MRS JUDITH ANNE HOGARTH

View Document

05/01/115 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID RYDER / 05/01/2011

View Document

05/01/115 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY JACKSON MORROW / 05/01/2011

View Document

05/01/115 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY JOHN MURRELL / 05/01/2011

View Document

05/01/115 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL HENRY HOGARTH / 05/01/2011

View Document

05/01/115 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STUART CRESSWELL / 05/01/2011

View Document

05/01/115 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LEIGH AMANDA MOORE / 05/01/2011

View Document

05/01/115 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NEIL STUART AUTY / 05/01/2011

View Document

05/01/115 January 2011 LLP MEMBER APPOINTED MR PAUL HUGHES

View Document

05/01/115 January 2011 ANNUAL RETURN MADE UP TO 24/10/10

View Document

24/08/1024 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, LLP MEMBER JUDITH HOGARTH

View Document

09/07/109 July 2010 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

12/02/1012 February 2010 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/12/091 December 2009 ANNUAL RETURN MADE UP TO 24/10/09

View Document

01/12/091 December 2009 LLP MEMBER APPOINTED STUART CRESSWELL

View Document

03/03/093 March 2009 LLP MEMBER APPOINTED LEIGH AMANDA MOORE

View Document

14/01/0914 January 2009 MEMBER'S PARTICULARS ANTHONY MURRELL

View Document

14/01/0914 January 2009 LLP MEMBER APPOINTED DAVID RYDER

View Document

14/01/0914 January 2009 MEMBER'S PARTICULARS PAUL HENRY HOGARTH LOGGED FORM

View Document

14/01/0914 January 2009 MEMBER'S PARTICULARS JUDITH HOGARTH

View Document

14/01/0914 January 2009 LLP MEMBER GLOBAL JUDITH HOGARTH DETAILS CHANGED BY FORM RECEIVED ON 13-01-2009 FOR LLP OC323403

View Document

14/01/0914 January 2009 LLP MEMBER GLOBAL JUDITH HOGARTH DETAILS CHANGED BY FORM RECEIVED ON 13-01-2009 FOR LLP OC323404

View Document

31/12/0831 December 2008 ANNUAL RETURN MADE UP TO 24/10/08

View Document

28/07/0828 July 2008 LLP MEMBER APPOINTED NEIL STUART AUTY

View Document

15/07/0815 July 2008 LLP MEMBER APPOINTED ANTHONY JOHN MURRELL

View Document

10/06/0810 June 2008 LLP MEMBER APPOINTED ANTHONY JACKSON MORROW

View Document

03/12/073 December 2007 ANNUAL RETURN MADE UP TO 24/10/07

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: WITHINGTON HALL HOLMES CHAPEL ROAD LOWER WITHINGTON CHELFORD CHESHIRE SK11 9DS

View Document

26/06/0726 June 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 05/04/08

View Document

24/10/0624 October 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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