Active
Company Information for PALADIN VENTURES (CAULDCOATS FARM) LIMITED
CHITTERMAN GRANGE POLLY BOTTS LANE, ULVERSCROFT, MARKFIELD, LEICESTERSHIRE, LE67 9PT,
|
Company Registration Number
08866637
Private Limited Company
Active |
Company Name | |
---|---|
PALADIN VENTURES (CAULDCOATS FARM) LIMITED | |
Legal Registered Office | |
CHITTERMAN GRANGE POLLY BOTTS LANE ULVERSCROFT MARKFIELD LEICESTERSHIRE LE67 9PT Other companies in RH12 | |
Company Number | 08866637 | |
---|---|---|
Company ID Number | 08866637 | |
Date formed | 2014-01-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 29/01/2016 | |
Return next due | 26/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-05 20:30:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER ORMEROD |
||
STEVEN JAMES PERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SYLVESTER EHI VINCE-ODOZI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAYFEN RESIDENTIAL DEVELOPMENTS LIMITED | Director | 2018-02-16 | CURRENT | 2018-01-18 | Active | |
PV (TAYFEN ROAD) LIMITED | Director | 2018-02-16 | CURRENT | 2013-12-10 | Active | |
TAYFEN ROAD DEVELOPMENTS LTD | Director | 2014-07-30 | CURRENT | 2013-12-17 | Active | |
S J PERRY CAPITAL LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active | |
SJ PERRY NO. 2 LIMITED | Director | 2000-01-14 | CURRENT | 1991-06-11 | Dissolved 2015-03-31 | |
SJ PERRY NO. 1 LIMITED | Director | 1994-01-21 | CURRENT | 1978-04-03 | Dissolved 2015-03-31 | |
HAMSARD 3317 LIMITED | Director | 1993-12-23 | CURRENT | 1993-09-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088666370008 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088666370007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED PETER ORMEROD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088666370006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088666370003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES | |
PSC02 | Notification of Sj Perry (Cauldcoats Farm) Limited as a person with significant control on 2017-04-20 | |
PSC07 | CESSATION OF SYLVESTER EHI VINCE-ODOZI AS A PERSON OF SIGNIFICANT CONTROL | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
LATEST SOC | 09/11/17 STATEMENT OF CAPITAL;GBP 935001 | |
SH02 | Sub-division of shares on 2017-10-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 31/10/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088666370005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088666370004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVESTER EHI VINCE-ODOZI | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/17 FROM Ground Floor Afon House Worthing Road Horsham West Sussex RH12 1TL | |
AP01 | DIRECTOR APPOINTED MR STEVEN JAMES PERRY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088666370003 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 935001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/01/16 TO 31/03/16 | |
SH01 | 16/04/15 STATEMENT OF CAPITAL GBP 935001 | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 935001 | |
AR01 | 29/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 24/05/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088666370002 | |
AR01 | 29/01/15 FULL LIST | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 735001 | |
SH01 | 10/02/15 STATEMENT OF CAPITAL GBP 735001.00 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SYLVESTER EHI VINCE-ODOZI / 08/12/2014 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 27/01/2015 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088666370001 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES01 | ADOPT ARTICLES 14/03/2014 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | TALEIGHT LIMITED | ||
Outstanding | PALADIN VENTURES LIMITED (COMPANY NUMBER 08154679) | ||
Outstanding | STEVEN JAMES PERRY | ||
Outstanding | S J PERRY CAPITAL LIMITED | ||
Outstanding | DONALD BLACK LAIRD |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PALADIN VENTURES (CAULDCOATS FARM) LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PALADIN VENTURES (CAULDCOATS FARM) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |