- Company Overview for PARADIGM (SHEFFIELD BSF) LIMITED (06084831)
- Filing history for PARADIGM (SHEFFIELD BSF) LIMITED (06084831)
- People for PARADIGM (SHEFFIELD BSF) LIMITED (06084831)
- Charges for PARADIGM (SHEFFIELD BSF) LIMITED (06084831)
- More for PARADIGM (SHEFFIELD BSF) LIMITED (06084831)
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) |
---|---|---|---|
13 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
08 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
03 Aug 2017 | CH04 | Secretary's details changed for Imagile Secretariat Services Limited on 1 April 2017 | |
19 Jul 2017 | PSC05 | Change of details for Paradigm (Sheffield Bsf) Holdings Limited as a person with significant control on 19 July 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR United Kingdom to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 19 July 2017 | |
18 Apr 2017 | CH04 | Secretary's details changed for Mamg Company Secretarial Services Limited on 4 April 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
03 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
16 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR on 15 April 2015 | |
09 Apr 2015 | CH04 | Secretary's details changed for Mamg Company Secretarial Services Limited on 1 April 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
23 Sep 2014 | TM01 | Termination of appointment of Gerard Eugene Hanson as a director on 19 September 2014 | |
16 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
11 Feb 2014 | CH04 | Secretary's details changed for Mamg Company Secretarial Services Limited on 2 September 2013 | |
03 Feb 2014 | TM01 | Termination of appointment of Andrew Percival as a director | |
03 Feb 2014 | TM01 | Termination of appointment of William Snow as a director | |
20 Dec 2013 | TM01 | Termination of appointment of Timothy Riley as a director | |
16 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2013 | AD01 | Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 2 October 2013 | |
20 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
03 Sep 2013 | AD01 | Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 3 September 2013 |