Advanced company searchLink opens in new window

PALADIN HOLDINGS LIMITED

Company number 10585116

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)
24 Jun 2024 CS01 Confirmation statement made on 23 June 2024 with updates
26 Apr 2024 CH01 Director's details changed for Mr Lee David Anderson on 25 April 2024
24 Apr 2024 SH01 Statement of capital following an allotment of shares on 22 March 2024
  • GBP 9,061.202
08 Apr 2024 MA Memorandum and Articles of Association
08 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2024 PSC02 Notification of Specialist Risk Group Limited as a person with significant control on 22 March 2024
04 Apr 2024 PSC07 Cessation of Robert Peter Cottingham as a person with significant control on 22 March 2024
04 Apr 2024 TM01 Termination of appointment of Jonathan Stuart Newman as a director on 22 March 2024
04 Apr 2024 AP01 Appointment of Mr Joseph James Hanly as a director on 22 March 2024
04 Apr 2024 AP01 Appointment of Mr Lee David Anderson as a director on 22 March 2024
04 Apr 2024 AP01 Appointment of Mr Warren Downey as a director on 22 March 2024
04 Apr 2024 PSC07 Cessation of B P Marsh & Partners Plc as a person with significant control on 22 March 2024
25 Mar 2024 MR04 Satisfaction of charge 105851160001 in full
25 Mar 2024 MR04 Satisfaction of charge 105851160003 in full
21 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
19 Sep 2023 SH06 Cancellation of shares. Statement of capital on 14 August 2023
  • GBP 80,000
19 Sep 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
17 Aug 2023 MR04 Satisfaction of charge 105851160002 in full
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with updates
21 Feb 2023 MR01 Registration of charge 105851160003, created on 15 February 2023
22 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with updates
03 Mar 2022 TM02 Termination of appointment of David Jonathan Field as a secretary on 3 March 2022
02 Mar 2022 AD01 Registered office address changed from 8-11 Crescent London EC3N 2LY England to Mansell Court 69 Mansell Street London E1 8AN on 2 March 2022
19 Oct 2021 MR01 Registration of charge 105851160002, created on 19 October 2021