Advanced company searchLink opens in new window

PARADIGM PROPERTY SOLUTIONS LTD

Company number 09887583

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
24 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
03 Oct 2023 SH19 Statement of capital on 3 October 2023
  • GBP 0.80
02 Oct 2023 SH20 Statement by Directors
02 Oct 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Oct 2023 CAP-SS Solvency Statement dated 29/09/23
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
11 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
22 Aug 2022 TM01 Termination of appointment of Jessica Amy Bosanko as a director on 14 July 2022
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
17 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
08 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
27 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
06 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
09 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-07
08 Oct 2019 AP01 Appointment of Mr Jason James as a director on 7 October 2019
08 Oct 2019 PSC07 Cessation of Nigel John Richmond as a person with significant control on 7 October 2019
08 Oct 2019 TM01 Termination of appointment of Joseph Harvey O'toole as a director on 7 October 2019
18 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
08 Mar 2019 AP01 Appointment of Mr Joseph Harvey O'toole as a director on 23 February 2019
04 Mar 2019 AP01 Appointment of Mr Luke Iain Houldsworth as a director on 19 February 2019
04 Mar 2019 AP01 Appointment of Mrs Jane Susan Houldsworth as a director on 19 February 2019
01 Mar 2019 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT to Europa House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 1 March 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018