SUNBEAM PADDOCK LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-01-31

View Document

05/11/245 November 2024 Cessation of Joshua Brown as a person with significant control on 2024-10-31

View Document

05/11/245 November 2024 Termination of appointment of Joshua Brown as a director on 2024-10-31

View Document

10/04/2410 April 2024 Change of details for Mr Joshua Brown as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Mr Ian David Brown on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Mr Joshua Brown on 2024-04-10

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

10/04/2410 April 2024 Change of details for Mr Ian David Brown as a person with significant control on 2024-04-10

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/11/2327 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

17/04/2317 April 2023 Registered office address changed from C V Ross & Co Limited Unit 1, Office 1 Tower Lane Business Park, Warmley Bristol BS30 8XT United Kingdom to Unit 1, Office 1, Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT on 2023-04-17

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 Change of details for Mr Ian David Brown as a person with significant control on 2021-04-01

View Document

13/07/2113 July 2021 Change of details for Mr Joshua Brown as a person with significant control on 2021-04-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/05/2029 May 2020 ARTICLES OF ASSOCIATION

View Document

29/05/2029 May 2020 CHANGE OF NAME 15/05/2019

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/05/1915 May 2019 COMPANY NAME CHANGED PADDOCK GARDENS LIMITED CERTIFICATE ISSUED ON 15/05/19

View Document

02/04/192 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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