- Company Overview for DAVID PARADINE LIMITED (00693830)
- Filing history for DAVID PARADINE LIMITED (00693830)
- People for DAVID PARADINE LIMITED (00693830)
- Charges for DAVID PARADINE LIMITED (00693830)
- More for DAVID PARADINE LIMITED (00693830)
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) |
---|---|---|---|
20 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
29 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
09 Feb 2016 | CH01 | Director's details changed for Mr Wilfred Paradine Frost on 27 January 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
12 Nov 2015 | TM01 | Termination of appointment of Miles Paradine Frost as a director on 19 July 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Michael Samuel Rosenberg as a director on 11 August 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Mr Wilfred Paradine Frost on 27 August 2015 | |
27 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
27 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
27 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jun 2015 | CH01 | Director's details changed for Miles Frost on 12 June 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
15 Dec 2014 | TM02 | Termination of appointment of Richard Lasowski as a secretary on 10 November 2014 | |
13 Dec 2014 | CH01 | Director's details changed for Mr Michael Samuel Rosenberg on 10 November 2014 | |
13 Dec 2014 | CH01 | Director's details changed for Wilfred Frost on 10 November 2014 | |
13 Dec 2014 | AD01 | Registered office address changed from The Penthouse 346 Kensington High Street London W14 8NS to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 13 December 2014 | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Mar 2014 | TM01 | Termination of appointment of David Frost as a director | |
16 Jan 2014 | AA01 | Previous accounting period extended from 30 June 2013 to 31 December 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
14 Nov 2013 | AA01 | Current accounting period shortened from 30 June 2014 to 31 December 2013 | |
04 Mar 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
14 Nov 2012 | CH01 | Director's details changed for Miles Frost on 1 September 2012 |