PARADIGM BURNLEY LTD

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

28/05/2528 May 2025 Appointment of Mr Scott Whiteley as a secretary on 2025-04-28

View Document

22/04/2522 April 2025 Termination of appointment of Peter Lewis as a secretary on 2025-02-18

View Document

20/01/2520 January 2025 Appointment of Mr Ray Grochowski as a director on 2025-01-20

View Document

15/10/2415 October 2024 Termination of appointment of James Berklas as a director on 2024-10-10

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

08/05/248 May 2024 Appointment of Mr Peter Lewis as a secretary on 2024-05-08

View Document

08/04/248 April 2024 Appointment of Mr Jonathan Roy as a director on 2024-03-31

View Document

08/04/248 April 2024 Termination of appointment of Joseph Maisto as a director on 2024-03-31

View Document

29/11/2329 November 2023 Termination of appointment of Raymond Bernard Grochowski as a director on 2023-08-25

View Document

29/11/2329 November 2023 Appointment of Mr James Berklas as a director on 2023-08-26

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

07/07/237 July 2023 Appointment of Mr Douglas Folsom as a director on 2023-04-27

View Document

07/07/237 July 2023 Termination of appointment of Steven Croke as a director on 2023-02-15

View Document

07/07/237 July 2023 Appointment of Mr Joseph Maisto as a director on 2023-04-27

View Document

02/06/232 June 2023 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-06-02

View Document

10/02/2310 February 2023 Secretary's details changed for 7Side Secretarial Limited on 2023-01-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

03/02/223 February 2022 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BERNARD GROCHOWSKI / 27/04/2020

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CRAIG PEMRICK / 25/11/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CRAIG PEMRICK / 25/11/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC JOHN SEARLE / 25/11/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CROKE / 25/11/2019

View Document

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

08/05/198 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 7SIDE SECRETARIAL LIMITED / 08/05/2019

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR ALEC JOHN SEARLE

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR MATTHEW CRAIG PEMRICK

View Document

09/12/189 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES HUGHES

View Document

09/12/189 December 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BUSHELL

View Document

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 COMPANY BUSINESS 31/05/2017

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED STEVEN CROKE

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY BENNETT

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED IAN WILLIAM BUSHELL

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/10/151 October 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

21/09/1521 September 2015 SECOND FILING WITH MUD 22/08/14 FOR FORM AR01

View Document

29/05/1529 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR DIANE LOCKHART

View Document

06/05/156 May 2015 DIRECTOR APPOINTED CHARES QUENTIN HUGHES

View Document

03/03/153 March 2015 SECOND FILING FOR FORM SH01

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM, C/O 7SIDE SECRETARIAL LIMITED, 1ST FLOOR, 14-18 CITY ROAD, CARDIFF, CF24 3DL

View Document

17/09/1417 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

15/07/1415 July 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

06/01/146 January 2014 02/12/13 STATEMENT OF CAPITAL GBP 100

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR RAYMOND BERNARD GROCHOWSKI

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED DIANE ELAINE LOCKHART

View Document

22/08/1322 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information