- Company Overview for PALADIN PROJECTS LIMITED (03467895)
- Filing history for PALADIN PROJECTS LIMITED (03467895)
- People for PALADIN PROJECTS LIMITED (03467895)
- Charges for PALADIN PROJECTS LIMITED (03467895)
- Registers for PALADIN PROJECTS LIMITED (03467895)
- More for PALADIN PROJECTS LIMITED (03467895)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with updates | |
04 Nov 2024 | PSC04 | Change of details for Mr Nicholas Hugh Mcgrath as a person with significant control on 1 November 2024 | |
04 Nov 2024 | PSC04 | Change of details for Mr Nicholas Hugh Mcgrath as a person with significant control on 1 November 2024 | |
01 Nov 2024 | CH01 | Director's details changed for Mr Tom Douglas Mcgrath on 1 November 2024 | |
01 Nov 2024 | CH01 | Director's details changed for Mr Nicholas Hugh Mcgrath on 1 November 2024 | |
01 Nov 2024 | PSC04 | Change of details for Mr Tom Douglas Mcgrath as a person with significant control on 1 November 2024 | |
01 Nov 2024 | PSC04 | Change of details for Mr Nicholas Hugh Mcgrath as a person with significant control on 1 November 2024 | |
31 Oct 2024 | CH01 | Director's details changed for Mr Nicholas Hugh Mcgrath on 14 October 2022 | |
31 Oct 2024 | CH01 | Director's details changed for Mr Tom Douglas Mcgrath on 31 October 2024 | |
31 Oct 2024 | PSC01 | Notification of Nicholas Hugh Mcgrath as a person with significant control on 10 September 2024 | |
31 Oct 2024 | PSC01 | Notification of Julie Rachel Kidson as a person with significant control on 10 September 2024 | |
31 Oct 2024 | PSC01 | Notification of Tom Douglas Mcgrath as a person with significant control on 10 September 2024 | |
31 Oct 2024 | PSC07 | Cessation of Hazel Kay Mcgrath as a person with significant control on 10 September 2024 | |
31 Oct 2024 | PSC07 | Cessation of Adrian Joseph Mcgrath as a person with significant control on 10 September 2024 | |
23 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
23 Aug 2023 | AD03 | Register(s) moved to registered inspection location 189 Hanworth Road Hampton TW12 3ED | |
23 Aug 2023 | AD02 | Register inspection address has been changed from 19 Gambier Terrace Liverpool L1 7BL England to 189 Hanworth Road Hampton TW12 3ED | |
23 Aug 2023 | AD01 | Registered office address changed from 22 Castle Road Penzance Cornwall TR18 2AX England to 189 Hanworth Road Hanworth Road Hampton TW12 3ED on 23 August 2023 | |
18 Aug 2023 | AD04 | Register(s) moved to registered office address 22 Castle Road Penzance Cornwall TR18 2AX | |
26 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Jun 2023 | MA | Memorandum and Articles of Association | |
26 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 |