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)
17 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
11 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 10,152.25
11 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with updates
11 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2018 CH01 Director's details changed for Mr Tallis Alexis Kemp on 31 August 2017
02 May 2018 AP03 Appointment of Mr David Jonathan Field as a secretary on 2 May 2018
02 May 2018 AD01 Registered office address changed from 69 Mansell Street London E1 8AN United Kingdom to 8-11 Crescent London EC3N 2LY on 2 May 2018
27 Apr 2018 RP04PSC02 Second filing for the notification of B.P. Marsh & Partners Plc as a person with significant control
19 Apr 2018 TM01 Termination of appointment of Matthew James Pincombe as a director on 4 April 2018
17 Apr 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 February 2017
  • GBP 10,000
06 Apr 2018 SH02 Sub-division of shares on 21 June 2017
04 Apr 2018 PSC01 Notification of Robert Peter Cottingham as a person with significant control on 17 February 2017
21 Mar 2018 RP04PSC07 Second filing for the cessation of Andrew Stanley Wallas as a person with significant control
20 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 23/06/2017
21 Feb 2018 AP01 Appointment of Ms Camilla Sarah Kenyon as a director on 19 February 2018
21 Feb 2018 TM01 Termination of appointment of Daniel John Topping as a director on 19 February 2018
19 Jan 2018 PSC02 Notification of B P Marsh & Partners Plc as a person with significant control on 21 June 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 27/04/2018.
19 Jan 2018 PSC07 Cessation of Andrew Stanley Wallas as a person with significant control on 21 June 2017
  • ANNOTATION Clarification a second filed PSC07 was registered on 21/03/2018.
15 Jan 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017
15 Jan 2018 CH01 Director's details changed for Mr Daniel John Topping on 6 December 2017
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 20/03/2018.
23 Jun 2017 SH01 Statement of capital following an allotment of shares on 21 June 2017
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 17/04/2018.
12 May 2017 AP01 Appointment of Daniel John Topping as a director on 17 February 2017
05 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-21