- Company Overview for PALADONE PRODUCTS LIMITED (02904218)
- Filing history for PALADONE PRODUCTS LIMITED (02904218)
- People for PALADONE PRODUCTS LIMITED (02904218)
- Charges for PALADONE PRODUCTS LIMITED (02904218)
- More for PALADONE PRODUCTS LIMITED (02904218)
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) |
---|---|---|---|
12 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
30 Jan 2018 | AA | Full accounts made up to 30 June 2017 | |
25 Jan 2018 | PSC07 | Cessation of Yann Le Bouedec as a person with significant control on 21 December 2017 | |
25 Jan 2018 | PSC07 | Cessation of Yann Le Bouedec as a person with significant control on 21 December 2017 | |
25 Jan 2018 | PSC02 | Notification of First for Fun Limited as a person with significant control on 6 April 2016 | |
25 Jan 2018 | PSC02 | Notification of First for Fun Limited as a person with significant control on 6 April 2016 | |
20 Dec 2017 | CH01 | Director's details changed for My Yann Le Bouedec on 19 December 2017 | |
20 Dec 2017 | PSC04 | Change of details for My Yann Le Bouedec as a person with significant control on 19 December 2017 | |
20 Dec 2017 | CH01 | Director's details changed for My Yann Le Bouedec on 19 December 2017 | |
13 Jul 2017 | AP01 | Appointment of Mr Mark Robert Taylor as a director on 30 June 2017 | |
08 Jun 2017 | AP03 | Appointment of Mr Lawrence Davison as a secretary on 1 June 2017 | |
08 Jun 2017 | TM02 | Termination of appointment of Angela Ann Mitchell as a secretary on 1 June 2017 | |
05 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
12 Jul 2016 | AUD | Auditor's resignation | |
08 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
18 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
18 Mar 2016 | CH01 | Director's details changed for Mr Yann Le Bouedec on 1 March 2016 | |
11 Mar 2016 | AD01 | Registered office address changed from Unit 3 New Wharf Brighton Road Shoreham-by-Sea West Sussex BN43 6RN to Apex House Dolphin Way Shoreham-by-Sea West Sussex BN43 6NZ on 11 March 2016 | |
22 Oct 2015 | MR04 | Satisfaction of charge 15 in full | |
30 Jun 2015 | AP01 | Appointment of Mr Gavin Jeffrey Meeks as a director on 30 June 2015 | |
30 Jun 2015 | AP01 | Appointment of Miss Nicola Jayne Calladine as a director on 30 June 2015 | |
14 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
05 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
|