PARAGON PROPERTY KENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Total exemption full accounts made up to 2024-07-31 |
18/11/2418 November 2024 | Change of details for Mr Stephen John Wentzell as a person with significant control on 2024-11-18 |
18/11/2418 November 2024 | Change of details for Mr Shaun Scott Barclay Wentzell as a person with significant control on 2024-11-18 |
18/11/2418 November 2024 | Director's details changed for Mr Shaun Scott Barclay Wentzell on 2024-11-18 |
18/11/2418 November 2024 | Change of details for Mr Ashley James Wentzell as a person with significant control on 2024-11-18 |
18/11/2418 November 2024 | Director's details changed for Mr Ashley James Wentzell on 2024-11-18 |
18/11/2418 November 2024 | Secretary's details changed for Mr Stephen John Wentzell on 2024-11-18 |
18/11/2418 November 2024 | Director's details changed for Mr Stephen John Wentzell on 2024-11-18 |
08/11/248 November 2024 | Confirmation statement made on 2024-11-08 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
15/01/2415 January 2024 | Change of details for Mr Ashley James Wentzell as a person with significant control on 2024-01-12 |
15/01/2415 January 2024 | Director's details changed for Mr Ashley James Wentzell on 2024-01-12 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-07-31 |
09/11/239 November 2023 | Confirmation statement made on 2023-11-08 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
06/02/236 February 2023 | Total exemption full accounts made up to 2022-07-31 |
10/11/2210 November 2022 | Confirmation statement made on 2022-11-08 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
08/11/218 November 2021 | Confirmation statement made on 2021-11-08 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/01/2126 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
04/03/204 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
09/02/189 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
21/11/1621 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JAMES WENTZELL / 16/09/2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
04/12/154 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
09/12/149 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
05/12/135 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
05/12/125 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
25/04/1225 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JAMES WENTZELL / 17/04/2012 |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
06/12/116 December 2011 | Annual return made up to 4 December 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
07/12/107 December 2010 | Annual return made up to 4 December 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
04/12/094 December 2009 | Annual return made up to 4 December 2009 with full list of shareholders |
17/02/0917 February 2009 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
21/02/0821 February 2008 | ACC. REF. DATE SHORTENED FROM 31/12/08 TO 31/07/08 |
20/02/0820 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
06/12/076 December 2007 | REGISTERED OFFICE CHANGED ON 06/12/07 FROM: PARAGON HOUSE, GRANVILLE ROAD MAIDSTONE KENT ME14 2BJ |
04/12/074 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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