PARADIGM PROJECTS LIMITED
Status | ACTIVE |
Company No. | 07906382 |
Category | Private Limited Company |
Incorporated | 11 Jan 2012 |
Age | 12 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
PARADIGM PROJECTS LIMITED is an active private limited company with number 07906382. It was incorporated 12 years, 4 months, 18 days ago, on 11 January 2012. The company address is 53 Chelverton Road, London, SW15 1RW.
Company Fillings
Change person director company with change date
Date: 08 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-08
Officer name: Mr John Edward Fiennes
Documents
Change person director company with change date
Date: 08 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Caroline Rachel Fiennes
Change date: 2024-05-08
Documents
Change to a person with significant control
Date: 08 May 2024
Action Date: 08 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-08
Psc name: Mr John Edward Fiennes
Documents
Change to a person with significant control
Date: 08 May 2024
Action Date: 08 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-08
Psc name: Mrs Caroline Rachel Fiennes
Documents
Confirmation statement with no updates
Date: 28 Dec 2023
Action Date: 23 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-23
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 23 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-23
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2021
Action Date: 27 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-27
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2020
Action Date: 27 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-27
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 27 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-27
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-22
Old address: Sannerville Chase Exminster Exeter EX6 8AT England
New address: 53 Chelverton Road London SW15 1RW
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 27 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-27
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-19
Officer name: Mr John Edward Fiennes
Documents
Change person director company with change date
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-19
Officer name: Mrs Caroline Rachel Fiennes
Documents
Change to a person with significant control
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Caroline Rachel Fiennes
Change date: 2018-11-19
Documents
Change to a person with significant control
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Edward Fiennes
Change date: 2018-11-19
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Address
Type: AD01
Old address: Coolibah House Polhorman Lane Mullion Helston Cornwall TR12 7JD
New address: Sannerville Chase Exminster Exeter EX6 8AT
Change date: 2018-07-10
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2017
Action Date: 27 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-27
Documents
Confirmation statement with updates
Date: 27 Dec 2016
Action Date: 27 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-27
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Capital name of class of shares
Date: 20 Jan 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 20 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Blakley
Documents
Change registered office address company with date old address
Date: 18 Jan 2012
Action Date: 18 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-18
Old address: 67 High Street Chobham Woking Surrey GU24 8AF United Kingdom
Documents
Change account reference date company current extended
Date: 18 Jan 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-01-31
New date: 2013-03-31
Documents
Appoint person director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Caroline Rachel Fiennes
Documents
Appoint person director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Edward Fiennes
Documents
Incorporation company
Date: 11 Jan 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BALTIC ESTATE INVESTMENT LIMITED
SUITE 2 1A & 1B ATHERSTONE BARNS,STRATFORD-UPON-AVON,CV37 8NE
Number: | 07609029 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 PHILIP HOUSE,EXETER,EX1 3RU
Number: | 08542871 |
Status: | ACTIVE |
Category: | Private Limited Company |
KILBOURNE COURT CLOSE MANAGEMENT COMPANY LTD
SUITE 4 WOBURN HOUSE,DERBY,DE1 1UL
Number: | 11155205 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SCHOOL LANE,BOURNE,PE10 0LP
Number: | 11558871 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER MASTIC ASPHALT LIMITED
UNIT 9 HIGH STREET INDUSTRIAL ESTATE,ST AUSTELL,PL26 7SU
Number: | 08289065 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-9 MACON COURT,CREWE,CW1 6EA
Number: | 09332009 |
Status: | ACTIVE |
Category: | Private Limited Company |