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)
13 Sep 2021 SH06 Cancellation of shares. Statement of capital on 1 July 2021
  • GBP 8,500
02 Sep 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
19 Jul 2021 SH06 Cancellation of shares. Statement of capital on 26 May 2021
  • GBP 8,950
19 Jul 2021 SH06 Cancellation of shares. Statement of capital on 14 May 2021
  • GBP 9,102.25
19 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
19 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
07 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with updates
14 May 2021 SH02 Sub-division of shares on 15 April 2021
14 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 15/04/2021
09 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
27 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with updates
22 Jul 2020 SH06 Cancellation of shares. Statement of capital on 2 October 2019
  • GBP 9,152.25
22 Jul 2020 SH03 Purchase of own shares.
23 Jun 2020 AP01 Appointment of Mr Peter David Barry Dalton as a director on 3 June 2020
06 Feb 2020 CH01 Director's details changed for Mr Jonathan Stuart Newman on 18 December 2019
24 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
25 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with updates
17 Jul 2019 AP01 Appointment of Mr Lee William Silver as a director on 3 July 2019
18 Jun 2019 AP01 Appointment of Mr Jonathan Stuart Newman as a director on 13 June 2019
17 Jun 2019 TM01 Termination of appointment of Camilla Sarah Kenyon as a director on 12 June 2019
05 Apr 2019 TM01 Termination of appointment of Ian Andrew Cooke as a director on 20 March 2019
30 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jan 2019 AP01 Appointment of Mr Ian Andrew Cooke as a director on 17 December 2018
24 Oct 2018 TM01 Termination of appointment of Tallis Alexis Kemp as a director on 19 October 2018