About

Registered Number: 03266090
Date of Incorporation: 21/10/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Coppas, Main Road, Riding Mill, Northumberland, NE44 6HW

 

Founded in 1996, The Paradigm Partnership Ltd are based in Riding Mill, it's status at Companies House is "Active". Banger, Susan Lynn, Banger, Andrea Helen, Banger, Helen Anne Janette, Banger, Mark Raymond, Smith, Elizabeth Mary, Smith, Ian Richard are listed as the directors of The Paradigm Partnership Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANGER, Susan Lynn 01 August 2014 - 1
BANGER, Andrea Helen 05 April 2009 30 December 2013 1
BANGER, Helen Anne Janette 21 October 1996 28 March 2009 1
BANGER, Mark Raymond 06 May 2009 01 August 2014 1
SMITH, Elizabeth Mary 21 October 1996 01 December 1999 1
SMITH, Ian Richard 21 October 1996 01 December 1999 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 21 October 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 04 September 2017
CH01 - Change of particulars for director 10 January 2017
CH03 - Change of particulars for secretary 10 January 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 26 August 2015
AD01 - Change of registered office address 29 December 2014
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 12 September 2014
AP01 - Appointment of director 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
TM01 - Termination of appointment of director 03 January 2014
AR01 - Annual Return 02 November 2013
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 15 September 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 12 September 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 31 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 October 2005
353 - Register of members 31 October 2005
287 - Change in situation or address of Registered Office 31 October 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 20 September 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 22 August 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 12 October 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 26 October 1999
363s - Annual Return 05 November 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 18 November 1997
225 - Change of Accounting Reference Date 12 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1996
RESOLUTIONS - N/A 12 November 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
NEWINC - New incorporation documents 21 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.