PARADISE PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewConfirmation statement made on 2025-10-11 with no updates

View Document

18/07/2518 July 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

21/08/2421 August 2024 Notification of a person with significant control statement

View Document

21/08/2421 August 2024 Statement of capital following an allotment of shares on 2023-09-29

View Document

21/08/2421 August 2024 Statement of capital following an allotment of shares on 2023-09-29

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/06/2428 June 2024 Termination of appointment of Mark Stuart Leitch as a director on 2024-06-03

View Document

29/05/2429 May 2024 Cessation of Mark Stuart Leitch as a person with significant control on 2024-05-29

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

09/10/239 October 2023 Appointment of Mrs Susan Price-Rajah as a director on 2023-09-30

View Document

09/10/239 October 2023 Appointment of Mr Colin Paul Newbold as a director on 2023-09-30

View Document

30/09/2330 September 2023 Appointment of Mrs Jennifer Coombs as a director on 2023-09-29

View Document

30/09/2330 September 2023 Appointment of Mrs Elizabeth Ann Pendlebury as a director on 2023-09-29

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/10/2222 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/09/2130 September 2021 Change of details for Mr Mark Stuart Leitch as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Mr Mark Stuart Leitch on 2021-09-30

View Document

28/01/2128 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/10/2011 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

10/06/2010 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 DISS40 (DISS40(SOAD))

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARK STUART LEITCH / 01/01/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/07/189 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR LYNETTE LEITCH

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNETTE CAOLE LEITCH / 14/11/2016

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM FLAT 12 STRANGE GARDEN HOUSE STRANGE GARDEN ESTATE BOGNOR REGIS PO21 4AL ENGLAND

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART LEITCH / 02/11/2016

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNETTE CAOLE LEITCH / 02/11/2016

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM FLAT 1 STRANGE GARDEN HOUSE STRANGE GARDEN ESTATE CLARENCE ROAD BOGNOR REGIS PO21 1AL ENGLAND

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART LEITCH / 30/10/2016

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNETTE CAOLE LEITCH / 30/10/2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM C/O C/O BENFORD ACCOUNTANCY LTD PARKFIELD FARM GLASEBY LANE WASHINGTON PULBOROUGH RH20 4AX ENGLAND

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNETTE CAOLE LEITCH / 30/10/2016

View Document

12/10/1612 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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