PARAGON PROPERTY DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
28/07/2328 July 2023 Liquidators' statement of receipts and payments to 2023-03-31

View Document

02/06/202 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 PREVSHO FROM 30/07/2019 TO 29/07/2019

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

25/11/1925 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025869630006

View Document

09/10/199 October 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

07/10/197 October 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM UNIT C2 ORCHARD PLACE NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PX

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN HARDY / 06/04/2016

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN TEBBUTT

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025869630006

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025869630005

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025869630004

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025869630003

View Document

18/05/1818 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025869630001

View Document

18/05/1818 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025869630002

View Document

18/04/1818 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SHEPPARD

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/03/1623 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/07/1517 July 2015 CURREXT FROM 31/03/2015 TO 31/07/2015

View Document

25/03/1525 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025869630002

View Document

06/03/146 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 29/07/13 STATEMENT OF CAPITAL GBP 100

View Document

14/02/1414 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025869630001

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR BEN TOBY SHEPPARD

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 SECRETARY APPOINTED MR ALAN HARDY

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, SECRETARY JACKIE HARDY

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR BEN TEBBUTT

View Document

15/03/1315 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

21/05/1221 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

26/07/1126 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

27/05/1027 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

11/05/0911 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: PARAGON HOUSE COWLAIRS SOUTHGLADE BUSINESS PARK NOTTINGHAM NG5 9RA

View Document

15/05/0415 May 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/11/991 November 1999 COMPANY NAME CHANGED PARAGON PARTITIONING CONSULTANTS LIMITED CERTIFICATE ISSUED ON 02/11/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/04/9811 April 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 NEW SECRETARY APPOINTED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/09/9616 September 1996 REGISTERED OFFICE CHANGED ON 16/09/96 FROM: THE OLD VICARAGE HIGH STREET BOLSOVER CHESTERFIELD DERBYSHIRE.S44 6HF

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

24/03/9424 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

12/03/9412 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

01/12/921 December 1992 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/07

View Document

11/05/9211 May 1992 COMPANY NAME CHANGED PARAGON CONTACT DEVELOPMENT LIMI TED CERTIFICATE ISSUED ON 12/05/92

View Document

11/03/9211 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9211 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

28/08/9128 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

24/06/9124 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9119 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 REGISTERED OFFICE CHANGED ON 11/04/91 FROM: 2 BACHES ST LONDON N1 6UB

View Document

04/04/914 April 1991 COMPANY NAME CHANGED DOUBLEPITCH LIMITED CERTIFICATE ISSUED ON 05/04/91

View Document

28/02/9128 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company