PARAGON SCHEME MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewAdministrator's progress report

View Document

18/04/2518 April 2025 Statement of affairs with form AM02SOA

View Document

19/02/2519 February 2025 Notice of deemed approval of proposals

View Document

18/01/2518 January 2025 Satisfaction of charge 2 in full

View Document

07/01/257 January 2025 Registered office address changed from Unit 5 Quaypoint Northarbour Road Portsmouth PO6 3TD England to Mountbatten House Grosvenor Square Southampton Hants SO15 2JU on 2025-01-07

View Document

03/01/253 January 2025 Statement of administrator's proposal

View Document

17/12/2417 December 2024 Appointment of an administrator

View Document

08/11/248 November 2024 Termination of appointment of Jane Belinda Gaston as a director on 2024-11-01

View Document

08/11/248 November 2024 Termination of appointment of Kay Aston as a director on 2024-11-01

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Registered office address changed from Units 4 & 5 Quaypoint Northarbour Road Portsmouth PO6 3TD England to Unit 5 Quaypoint Northarbour Road Portsmouth PO6 3TD on 2024-07-26

View Document

04/04/244 April 2024 Change of details for a person with significant control

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-22 with updates

View Document

05/04/235 April 2023 Change of details for Mr Brynley Richard Cole as a person with significant control on 2016-04-06

View Document

04/04/234 April 2023 Director's details changed for Mr Brynley Richards Cole on 2023-02-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-22 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, SECRETARY SHARON COLE

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR SHARON COLE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / KAY ASTON / 04/04/2019

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / SHARON TRACEY COLE / 04/04/2019

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

05/06/185 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031767190003

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031767190004

View Document

29/06/1729 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/05/166 May 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/157 May 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031767190004

View Document

30/06/1430 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031767190003

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANE BELINDA GASTON / 23/03/2013

View Document

23/04/1423 April 2014 SECRETARY'S CHANGE OF PARTICULARS / SHARON TRACEY COLE / 23/03/2013

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAY ASTON / 23/03/2013

View Document

23/04/1423 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHARON TRACEY COLE / 23/03/2013

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYNLEY RICHARDS COLE / 23/03/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/04/1322 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 DIRECTOR APPOINTED JANE BELINDA GASTON

View Document

02/04/122 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 20/12/11 STATEMENT OF CAPITAL GBP 50201

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/04/1121 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/08/102 August 2010 NC INC ALREADY ADJUSTED 20/06/2010

View Document

27/07/1027 July 2010 20/05/10 STATEMENT OF CAPITAL GBP 50200

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 4 THE BRIARS WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7YH

View Document

11/05/1011 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

18/05/9918 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9931 March 1999 RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

26/01/9826 January 1998 NEW SECRETARY APPOINTED

View Document

16/01/9816 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/07/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 NEW SECRETARY APPOINTED

View Document

23/04/9723 April 1997 REGISTERED OFFICE CHANGED ON 23/04/97 FROM: 1 THE BRIARS WATERBERRY DRIBE WATERLOOVILLE HAMPSHIRE PO7 7YH

View Document

23/04/9723 April 1997 SECRETARY RESIGNED

View Document

11/04/9711 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/04/962 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 REGISTERED OFFICE CHANGED ON 02/04/96 FROM: 1 THE BRIARS WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7YH

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 REGISTERED OFFICE CHANGED ON 26/03/96 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

22/03/9622 March 1996 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