PARADIGM NORTON HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Termination of appointment of Ruth Eileen Sturkey as a director on 2025-03-31 |
03/03/253 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
17/10/2417 October 2024 | Group of companies' accounts made up to 2024-03-31 |
01/10/241 October 2024 | Appointment of Ms Jayne Phan as a secretary on 2024-09-18 |
01/10/241 October 2024 | Termination of appointment of John Peter Bigwood as a secretary on 2024-09-09 |
13/03/2413 March 2024 | Registration of charge 090810620002, created on 2024-03-13 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-03 with updates |
15/11/2315 November 2023 | Group of companies' accounts made up to 2023-03-31 |
26/04/2326 April 2023 | Director's details changed for Mr Matthew Paul Fowler on 2023-04-26 |
26/04/2326 April 2023 | Director's details changed for Ruth Eileen Sturkey on 2023-04-26 |
26/04/2326 April 2023 | Director's details changed for Mr David Huw Kelly on 2023-04-20 |
26/04/2326 April 2023 | Director's details changed for Mr William John Pratt on 2023-04-26 |
26/04/2326 April 2023 | Director's details changed for Mr Barry David Horner on 2023-04-26 |
26/04/2326 April 2023 | Director's details changed for Ms Philippa Ann Hann on 2023-04-20 |
17/04/2317 April 2023 | Appointment of Mr David Huw Kelly as a director on 2023-04-01 |
17/04/2317 April 2023 | Appointment of Ms Philippa Ann Hann as a director on 2023-04-01 |
04/04/234 April 2023 | Termination of appointment of Kevin John Gregory as a director on 2023-03-31 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-03 with updates |
07/02/237 February 2023 | Memorandum and Articles of Association |
07/02/237 February 2023 | Particulars of variation of rights attached to shares |
07/02/237 February 2023 | Resolutions |
07/02/237 February 2023 | Resolutions |
22/11/2222 November 2022 | Group of companies' accounts made up to 2022-03-31 |
16/09/2216 September 2022 | Second filing for the appointment of Ms Ruth Eileen Sturkey as a director |
04/01/224 January 2022 | Group of companies' accounts made up to 2021-03-31 |
01/04/211 April 2021 | Appointment of Ms Ruth Eileen Sturkey as a director on 2021-04-01 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/03/1926 March 2019 | ADOPT ARTICLES 16/03/2019 |
20/03/1920 March 2019 | 04/03/19 STATEMENT OF CAPITAL GBP 38719.00 |
20/03/1920 March 2019 | 03/03/19 STATEMENT OF CAPITAL GBP 40312.00 |
20/03/1920 March 2019 | SUB-DIVISION 04/03/19 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES |
07/01/197 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
10/01/1810 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | 30/11/17 STATEMENT OF CAPITAL GBP 36716 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
10/05/1710 May 2017 | VARYING SHARE RIGHTS AND NAMES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/01/1726 January 2017 | 23/12/16 STATEMENT OF CAPITAL GBP 36666.00 |
04/11/164 November 2016 | 31/03/16 TOTAL EXEMPTION FULL |
14/06/1614 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
14/06/1614 June 2016 | DIRECTOR APPOINTED MR KEVIN JOHN GREGORY |
14/06/1614 June 2016 | DIRECTOR APPOINTED MR MATTHEW PAUL FOWLER |
14/06/1614 June 2016 | DIRECTOR APPOINTED MR RICHARD JOHN CHILD |
09/05/169 May 2016 | SECRETARY APPOINTED MR JOHN PETER BIGWOOD |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/06/1515 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DAVID HORNER / 15/06/2015 |
15/06/1515 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
15/06/1515 June 2015 | PREVSHO FROM 30/06/2015 TO 31/03/2015 |
15/06/1515 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN PRATT / 15/06/2015 |
01/05/151 May 2015 | VARYING SHARE RIGHTS AND NAMES |
16/12/1416 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090810620001 |
28/10/1428 October 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/10/1428 October 2014 | COMPANY NAME CHANGED PARADIGM NORTON 2014 LIMITED CERTIFICATE ISSUED ON 28/10/14 |
01/10/141 October 2014 | ADOPT ARTICLES 04/08/2014 |
01/10/141 October 2014 | 04/08/14 STATEMENT OF CAPITAL GBP 36491.00 |
11/06/1411 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PARADIGM NORTON HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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