About

Registered Number: 09081062
Date of Incorporation: 11/06/2014 (10 years ago)
Company Status: Active
Registered Address: Paradigm House Macrae Road, Ham Green, Bristol, BS20 0DD

 

Having been setup in 2014, Paradigm Norton Holdings Ltd has its registered office in Bristol, it's status at Companies House is "Active". There is one director listed as Bigwood, John Peter for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BIGWOOD, John Peter 01 April 2016 - 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 20 December 2019
RESOLUTIONS - N/A 26 March 2019
SH01 - Return of Allotment of shares 20 March 2019
SH01 - Return of Allotment of shares 20 March 2019
SH08 - Notice of name or other designation of class of shares 20 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 20 March 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 March 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 10 January 2018
SH01 - Return of Allotment of shares 09 January 2018
SH08 - Notice of name or other designation of class of shares 09 January 2018
CS01 - N/A 12 June 2017
RESOLUTIONS - N/A 10 May 2017
SH08 - Notice of name or other designation of class of shares 09 May 2017
SH08 - Notice of name or other designation of class of shares 09 May 2017
SH01 - Return of Allotment of shares 26 January 2017
AA - Annual Accounts 04 November 2016
SH08 - Notice of name or other designation of class of shares 05 October 2016
AR01 - Annual Return 14 June 2016
AP01 - Appointment of director 14 June 2016
AP01 - Appointment of director 14 June 2016
AP01 - Appointment of director 14 June 2016
AP03 - Appointment of secretary 09 May 2016
AA - Annual Accounts 18 December 2015
SH08 - Notice of name or other designation of class of shares 16 October 2015
AR01 - Annual Return 15 June 2015
AA01 - Change of accounting reference date 15 June 2015
CH01 - Change of particulars for director 15 June 2015
CH01 - Change of particulars for director 15 June 2015
RESOLUTIONS - N/A 01 May 2015
SH08 - Notice of name or other designation of class of shares 28 April 2015
MR01 - N/A 16 December 2014
CERTNM - Change of name certificate 28 October 2014
CONNOT - N/A 28 October 2014
RESOLUTIONS - N/A 01 October 2014
SH01 - Return of Allotment of shares 01 October 2014
NEWINC - New incorporation documents 11 June 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.