Advanced company searchLink opens in new window

PALADIN PRIVATE CLIENTS LIMITED

Company number 13710112

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)
29 Apr 2024 CH01 Director's details changed for Mr Lee David Anderson on 22 March 2024
05 Apr 2024 AP01 Appointment of Mr Lee David Anderson as a director on 22 March 2024
05 Apr 2024 AP01 Appointment of Mr Joseph James Hanly as a director on 22 March 2024
05 Apr 2024 AP01 Appointment of Mr Warren Downey as a director on 22 March 2024
18 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
18 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
23 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
23 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
31 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
17 Aug 2023 MR04 Satisfaction of charge 137101120001 in full
13 Jul 2023 TM01 Termination of appointment of Christopher Jamie Tully as a director on 6 July 2023
31 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with updates
12 Aug 2022 TM01 Termination of appointment of Samantha Jane Hovey as a director on 9 August 2022
29 Jul 2022 AP01 Appointment of Miss Samantha Jane Hovey as a director on 29 July 2022
04 Apr 2022 PSC05 Change of details for Cbc Uk Limited as a person with significant control on 2 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
18 Feb 2022 MR01 Registration of charge 137101120001, created on 16 February 2022
12 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2022 MA Memorandum and Articles of Association
12 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 10,000
05 Jan 2022 CH01 Director's details changed for Christopher Jamie Tully on 5 January 2022
05 Jan 2022 AP01 Appointment of Christopher Jamie Tully as a director on 1 December 2021
04 Jan 2022 AP01 Appointment of Mr Peter David Barry Dalton as a director on 1 January 2022
21 Dec 2021 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022