PARAGON BUILD & DESIGN LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Registration of charge 085594380001, created on 2025-04-17 |
06/01/256 January 2025 | Total exemption full accounts made up to 2023-12-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-06 with no updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2022-12-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
09/01/239 January 2023 | Total exemption full accounts made up to 2021-12-31 |
28/01/2228 January 2022 | Termination of appointment of Sarah Roddy as a director on 2022-01-20 |
28/01/2228 January 2022 | Appointment of Mr Andrew James Wasley as a director on 2022-01-20 |
28/01/2228 January 2022 | Change of details for Mr Andrew James Wasley as a person with significant control on 2022-01-28 |
02/01/222 January 2022 | Total exemption full accounts made up to 2020-12-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
30/03/2030 March 2020 | PREVEXT FROM 30/06/2019 TO 31/12/2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
19/03/1919 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
16/01/1816 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | 06/06/13 STATEMENT OF CAPITAL GBP 100 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
16/05/1716 May 2017 | COMPANY NAME CHANGED PARAGON BUILDING & DESIGN LIMITED CERTIFICATE ISSUED ON 16/05/17 |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
15/07/1615 July 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
21/04/1621 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH RODDY / 21/04/2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/03/1615 March 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAELA BRUCE |
15/03/1615 March 2016 | DIRECTOR APPOINTED MISS SARAH RODDY |
07/07/157 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/07/1418 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | VARYING SHARE RIGHTS AND NAMES |
22/08/1322 August 2013 | REGISTERED OFFICE CHANGED ON 22/08/2013 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM |
22/08/1322 August 2013 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND |
22/08/1322 August 2013 | DIRECTOR APPOINTED MISS MICHAELA JANE BRUCE |
06/06/136 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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