Advanced company searchLink opens in new window

PARADOX PROPERTY (FREEHOLDS) LTD

Company number 14319818

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-18
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-08-26
  • GBP 100