- Company Overview for PARADOX PROPERTY (FREEHOLDS) LTD (14319818)
- Filing history for PARADOX PROPERTY (FREEHOLDS) LTD (14319818)
- People for PARADOX PROPERTY (FREEHOLDS) LTD (14319818)
- Charges for PARADOX PROPERTY (FREEHOLDS) LTD (14319818)
- More for PARADOX PROPERTY (FREEHOLDS) LTD (14319818)
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 Nov 2024 | MR01 | Registration of charge 143198180001, created on 29 November 2024 | |
29 Nov 2024 | MR01 | Registration of charge 143198180002, created on 29 November 2024 | |
15 Jul 2024 | AD01 | Registered office address changed from C/O Venture Finance Management Suite 304, Cotton Exchange Old Hall Street Liverpool L3 9LQ England to C/O Venture Finance Management, Suite 101 Cotton Exchange, Old Hall Street Liverpool L3 9LQ on 15 July 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with updates | |
19 Apr 2024 | CERTNM |
Company name changed genesha LTD\certificate issued on 19/04/24
|
|
18 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
22 Dec 2023 | AA | Accounts for a dormant company made up to 31 August 2023 | |
24 Oct 2023 | AD01 | Registered office address changed from 2 Olympus House Howley Park Business Village Pullan Way Morley West Yorkshire LS27 0BZ United Kingdom to C/O Venture Finance Management Suite 304, Cotton Exchange Old Hall Street Liverpool L3 9LQ on 24 October 2023 | |
28 Jun 2023 | AD01 | Registered office address changed from Suite 14a Egerton House Tower Road Birkenhead CH41 1FN United Kingdom to 2 Olympus House Howley Park Business Village Pullan Way Morley West Yorkshire LS270BZ on 28 June 2023 | |
02 May 2023 | PSC04 | Change of details for Mr Neil Richard Thomas Oxton as a person with significant control on 2 May 2023 | |
14 Mar 2023 | PSC04 | Change of details for Mr Neil Richard Thomas Oxton as a person with significant control on 7 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
14 Mar 2023 | PSC07 | Cessation of Samantha Newton as a person with significant control on 7 March 2023 | |
14 Mar 2023 | TM01 | Termination of appointment of Samantha Newton as a director on 7 March 2023 | |
14 Mar 2023 | AP01 | Appointment of Mr Neil Richard Thomas Oxton as a director on 7 March 2023 | |
07 Sep 2022 | AP01 | Appointment of Ms Samantha Newton as a director on 7 September 2022 | |
07 Sep 2022 | TM01 | Termination of appointment of Neil Richard Thomas Oxton as a director on 7 September 2022 | |
26 Aug 2022 | NEWINC |
Incorporation
Statement of capital on 2022-08-26
|