PARADIGM (SHEFFIELD BSF) LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

17/10/2417 October 2024 Full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Appointment of Mr Neil Andrew Woodburn as a director on 2024-05-31

View Document

31/05/2431 May 2024 Termination of appointment of Andrew John Mcerlane as a director on 2024-05-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

29/11/2329 November 2023 Amended full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Full accounts made up to 2023-03-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

12/01/2312 January 2023 Appointment of Mr Andrew John Mcerlane as a director on 2023-01-03

View Document

12/01/2312 January 2023 Termination of appointment of Mark Geoffrey David Holden as a director on 2023-01-03

View Document

14/10/2214 October 2022 Full accounts made up to 2022-03-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

04/11/214 November 2021 Full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Secretary's details changed for Imagile Secretariat Services Limited on 2021-10-01

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MS SARAH ELISABETH MADELEINE FAVRE

View Document

12/09/1912 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY QUAIFE

View Document

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/173 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IMAGILE SECRETARIAT SERVICES LIMITED / 01/04/2017

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / PARADIGM (SHEFFIELD BSF) HOLDINGS LIMITED / 19/07/2017

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM VICTORIA HOUSE VICTORIA ROAD CHELMSFORD ESSEX ENGLAND AND WALES CM1 1JR UNITED KINGDOM

View Document

18/04/1718 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAMG COMPANY SECRETARIAL SERVICES LIMITED / 04/04/2017

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/02/168 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

16/10/1516 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 1 GRESHAM STREET LONDON EC2V 7BX

View Document

09/04/159 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAMG COMPANY SECRETARIAL SERVICES LIMITED / 01/04/2015

View Document

16/02/1516 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD HANSON

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/02/1413 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAMG COMPANY SECRETARIAL SERVICES LIMITED / 02/09/2013

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PERCIVAL

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SNOW

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RILEY

View Document

16/12/1316 December 2013 INC NOM CAP 13/07/2007

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 1 GRESHAM STREET LONDON ENGLAND EC2X 7BX ENGLAND

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 3 TENTERDEN STREET LONDON W1S 1TD UNITED KINGDOM

View Document

02/08/132 August 2013 DIRECTOR APPOINTED GERARD HANSON

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR SINESH SHAH

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BLANCHARD

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL GOODRIDGE

View Document

19/02/1319 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY SNOW / 05/02/2013

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR DAVID GRAHAM BLANCHARD

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM WADDINGTON

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BLANCHARD

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR SINESH RAMESH SHAH

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR NICK ENGLISH

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MARK GEOFFREY DAVID HOLDEN

View Document

09/07/129 July 2012 CORPORATE SECRETARY APPOINTED MAMG COMPANY SECRETARIAL SERVICES LIMITED

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW NEIL DUCK

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM ABBEY HOUSE HICKLEYS COURT SOUTH STREET FARNHAM SURREY GU9 7QQ

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN QUAIFE / 27/02/2012

View Document

20/02/1220 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM BLANCHARD / 23/01/2012

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR DAVID GRAHAM BLANCHARD

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED WILLIAM HENRY SNOW

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP COOPER

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR ADAM WADDINGTON

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR NICK ENGLISH

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CASHIN

View Document

15/08/1115 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET BONSALL

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT UNITED KINGDOM

View Document

15/02/1115 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN BERESFORD

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED TIM RILEY

View Document

06/01/116 January 2011 SECRETARY APPOINTED ANDREW NEIL DUCK

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN OWEN

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 8 CANADA SQUARE LONDON E14 5HQ

View Document

17/12/1017 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET RUTH BONSALL / 22/03/2010

View Document

23/02/1023 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR APPOINTED BENJAMIN MATTHEW CASHIN

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MARGARET RUTH BONSALL

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CASHIN

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN QUAIFE / 18/11/2009

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY PHILIP MILLER

View Document

30/10/0930 October 2009 SECRETARY APPOINTED STEPHEN OWEN

View Document

11/02/0911 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED BENJAMIN MATTHEW CASHIN

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID LINDSAY

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY LOUISA JENKINSON

View Document

17/07/0817 July 2008 SECRETARY APPOINTED PHILIP MILLER

View Document

03/03/083 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NC INC ALREADY ADJUSTED 13/07/07

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

31/08/0731 August 2007 £ NC 1000/12500 13/07/

View Document

01/08/071 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0715 April 2007 NEW SECRETARY APPOINTED

View Document

15/04/0715 April 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 SECRETARY RESIGNED

View Document

15/04/0715 April 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 DIRECTOR RESIGNED

View Document

15/04/0715 April 2007 REGISTERED OFFICE CHANGED ON 15/04/07 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

20/03/0720 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0712 March 2007 COMPANY NAME CHANGED IMMORTALCO LIMITED CERTIFICATE ISSUED ON 12/03/07

View Document

06/02/076 February 2007 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