- Company Overview for PALADIN HOLDINGS LIMITED (10585116)
- Filing history for PALADIN HOLDINGS LIMITED (10585116)
- People for PALADIN HOLDINGS LIMITED (10585116)
- Charges for PALADIN HOLDINGS LIMITED (10585116)
- More for PALADIN HOLDINGS LIMITED (10585116)
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) |
---|---|---|---|
14 Feb 2025 | AP01 | Appointment of Mr Earl Edward Adams as a director on 11 February 2025 | |
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
|
|
08 Apr 2024 | MA | Memorandum and Articles of Association | |
08 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
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
|
|
19 Sep 2023 | SH03 |
Purchase of own shares.
|
|
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 |