PAROGON PUBS HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
28/02/2528 February 2025 | Full accounts made up to 2024-06-30 |
24/10/2424 October 2024 | Registration of charge 072548760003, created on 2024-10-17 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-17 with updates |
09/04/249 April 2024 | Accounts for a medium company made up to 2023-07-02 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with updates |
31/03/2331 March 2023 | Full accounts made up to 2022-06-30 |
13/03/2313 March 2023 | Registration of charge 072548760002, created on 2023-03-02 |
06/03/236 March 2023 | Satisfaction of charge 072548760001 in full |
13/10/2213 October 2022 | Director's details changed for Mr Richard John Colclough on 2022-10-06 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
23/04/2023 April 2020 | CURREXT FROM 31/12/2019 TO 30/06/2020 |
02/09/192 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/09/1819 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
06/03/176 March 2017 | ARTICLES OF ASSOCIATION |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/12/1629 December 2016 | ALTER ARTICLES 30/11/2016 |
13/12/1613 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL SHARP / 06/12/2016 |
07/12/167 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 072548760001 |
09/08/169 August 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
18/05/1618 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
12/08/1512 August 2015 | CURREXT FROM 31/07/2015 TO 31/12/2015 |
19/05/1519 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
20/05/1420 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
22/05/1322 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
17/08/1217 August 2012 | PREVSHO FROM 31/08/2012 TO 31/07/2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
23/05/1223 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
10/04/1210 April 2012 | ADOPT ARTICLES 23/06/2011 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
18/07/1118 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 |
12/07/1112 July 2011 | DIRECTOR APPOINTED CHRISTOPHER CHILDS |
12/07/1112 July 2011 | 24/06/11 STATEMENT OF CAPITAL GBP 4444 |
07/07/117 July 2011 | PREVSHO FROM 31/05/2011 TO 31/08/2010 |
27/05/1127 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
19/05/1119 May 2011 | COMPANY NAME CHANGED SHOO 505 LIMITED CERTIFICATE ISSUED ON 19/05/11 |
11/05/1111 May 2011 | 09/04/11 STATEMENT OF CAPITAL GBP 4000 |
10/05/1110 May 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/05/1110 May 2011 | CHANGE OF NAME 09/04/2011 |
09/03/119 March 2011 | 24/09/10 STATEMENT OF CAPITAL GBP 5 |
20/01/1120 January 2011 | APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED |
20/01/1120 January 2011 | APPOINTMENT TERMINATED, DIRECTOR SIAN SADLER |
20/09/1020 September 2010 | REGISTERED OFFICE CHANGED ON 20/09/2010 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM |
20/09/1020 September 2010 | DIRECTOR APPOINTED JAMES KEATES |
20/09/1020 September 2010 | DIRECTOR APPOINTED RICHARD JOHN COLCLOUGH |
20/09/1020 September 2010 | DIRECTOR APPOINTED DAVID MYERS |
20/09/1020 September 2010 | DIRECTOR APPOINTED PHILIP SHARP |
20/09/1020 September 2010 | SECRETARY APPOINTED RICHARD COLCLOUGH |
17/05/1017 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PAROGON PUBS HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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