PARADIGM PROJECTS LIMITED

53 Chelverton Road, London, SW15 1RW
StatusACTIVE
Company No.07906382
CategoryPrivate Limited Company
Incorporated11 Jan 2012
Age12 years, 4 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 20 Jan 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Blakley

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Rachel Fiennes

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Edward Fiennes

Documents

View document PDF

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

GURGUTOVA LTD

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

M & F CUNNINGHAM LTD

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

TEAM JAMES LAVELLE LTD

7-9 MACON COURT,CREWE,CW1 6EA

Number:09332009
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source