PARADIGM DEVELOPMENTS & PROPERTY LTD
Company number 06472472
- Company Overview for PARADIGM DEVELOPMENTS & PROPERTY LTD (06472472)
- Filing history for PARADIGM DEVELOPMENTS & PROPERTY LTD (06472472)
- People for PARADIGM DEVELOPMENTS & PROPERTY LTD (06472472)
- More for PARADIGM DEVELOPMENTS & PROPERTY LTD (06472472)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
17 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
24 Nov 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 31 May 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
28 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
28 Apr 2021 | PSC01 | Notification of James Anthony Bentley as a person with significant control on 6 April 2016 | |
15 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
24 Dec 2020 | AA | Micro company accounts made up to 29 February 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
02 May 2018 | AD01 | Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to Elmwood House York Road Kirk Hammerton York YO26 8DH on 2 May 2018 | |
29 Apr 2018 | AA | Micro company accounts made up to 28 February 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
13 Sep 2017 | AP03 | Appointment of Mr Robert Simpson Wood as a secretary on 12 September 2017 | |
13 Sep 2017 | TM02 | Termination of appointment of Castl Secretary Limited as a secretary on 12 September 2017 | |
20 Jun 2017 | AA | Micro company accounts made up to 28 February 2017 | |
14 Jan 2017 | CH04 | Secretary's details changed for Castl Secretary Limited on 1 January 2017 | |
14 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 22 August 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | TM02 | Termination of appointment of Gss (York) Limited as a secretary on 1 January 2016 |