PARADOC LIMITED
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Change of details for Paddocks Farm Partnership Holdings Limited as a person with significant control on 2024-12-31 |
15/08/2515 August 2025 | Notification of Piers Malcolm Charles Millar as a person with significant control on 2024-12-31 |
15/08/2515 August 2025 | Confirmation statement made on 2025-07-31 with updates |
30/07/2530 July 2025 | Total exemption full accounts made up to 2024-10-31 |
24/03/2524 March 2025 | Appointment of Mrs Anna Louise Vickery as a director on 2025-03-17 |
20/01/2520 January 2025 | Termination of appointment of Philip William Ghazala as a director on 2024-12-31 |
20/01/2520 January 2025 | Memorandum and Articles of Association |
20/01/2520 January 2025 | Change of details for Paddocks Farm Partnership Holdings Limited as a person with significant control on 2024-12-31 |
20/01/2520 January 2025 | Cessation of Philip William Ghazala as a person with significant control on 2024-12-31 |
20/01/2520 January 2025 | Resolutions |
20/01/2520 January 2025 | Change of share class name or designation |
20/11/2420 November 2024 | Registered office address changed from Paddocks Farm Huish Champflower Taunton Somerset TA4 2HQ United Kingdom to Downclose Farm Downclose Lane North Perrott Crewkerne Somerset TA18 7SH on 2024-11-20 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/08/247 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/12/2113 December 2021 | Memorandum and Articles of Association |
08/12/218 December 2021 | Resolutions |
08/12/218 December 2021 | Memorandum and Articles of Association |
08/12/218 December 2021 | Resolutions |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-06 with updates |
10/08/2110 August 2021 | Director's details changed for Mr Piers Malcolm Charles Millar on 2021-08-06 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/09/209 September 2020 | TRANSFER OF SHARES 28/08/2020 |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
29/04/2029 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES |
11/09/1911 September 2019 | CURREXT FROM 31/08/2019 TO 31/10/2019 |
27/09/1827 September 2018 | ADOPT ARTICLES 28/08/2018 |
24/09/1824 September 2018 | 28/08/18 STATEMENT OF CAPITAL GBP 100 |
21/09/1821 September 2018 | ADOPT ARTICLES 28/08/2018 |
20/09/1820 September 2018 | PSC'S CHANGE OF PARTICULARS / PADDOCKS FARM PARTNERSHIP HOLDINGS LIMITED / 28/08/2018 |
19/09/1819 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP WILLIAM GHAZALA |
07/08/187 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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