Advanced company searchLink opens in new window

PADDINGTON BASIN DEVELOPMENTS LIMITED

Company number 02300862

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)
22 Jun 2010 CH01 Director's details changed for Mr Michael David Gubbay on 11 June 2010
22 Jun 2010 CH01 Director's details changed for Mr Patrick Colin O'driscoll on 11 June 2010
21 Jun 2010 CH01 Director's details changed for Mr Patrick Colin O'driscoll on 11 June 2010
21 Jun 2010 CH01 Director's details changed for Bruce Darrel Grayston Jarvis on 11 June 2010
21 Jun 2010 CH01 Director's details changed for John Anthony Kiernander on 11 June 2010
21 Jun 2010 CH01 Director's details changed for Mr Michael David Gubbay on 11 June 2010
21 Jun 2010 CH03 Secretary's details changed for John Anthony Kiernander on 21 June 2010
10 Dec 2009 CAP-SS Solvency statement dated 03/12/09
10 Dec 2009 SH20 Statement by directors
10 Dec 2009 SH19 Statement of capital on 10 December 2009
  • GBP 10,000
10 Dec 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Dec 2009 TM01 Termination of appointment of Malcolm Turner as a director
10 Dec 2009 TM01 Termination of appointment of Stephane Nahum as a director
10 Dec 2009 TM02 Termination of appointment of Stephane Nahum as a secretary
10 Dec 2009 TM01 Termination of appointment of Joseph Jarvis as a director
09 Dec 2009 TM01 Termination of appointment of Francesco Ceruti as a director
13 Nov 2009 AR01 Annual return made up to 14 June 2009 with full list of shareholders
24 Jun 2009 363a Return made up to 14/06/09; full list of members
16 Apr 2009 AA Accounts for a dormant company made up to 31 December 2008
30 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
21 Oct 2008 288c Director's change of particulars / patrick o'driscoll / 17/10/2008
22 Sep 2008 288a Director appointed francesco ceruti
19 Sep 2008 288b Appointment terminated director hans gugolz
04 Aug 2008 395 Particulars of a mortgage or charge / charge no: 8
15 Jul 2008 363a Return made up to 14/06/08; full list of members