Download leads from Nexok and grow your business. Find out more

Paragon Business Park Management Company Limited

Documents

Total Documents116
Total Pages430

Filing History

30 April 2020Confirmation statement made on 10 April 2020 with no updates
10 June 2019Micro company accounts made up to 30 September 2018
10 June 2019Micro company accounts made up to 31 March 2019
10 June 2019Previous accounting period shortened from 30 September 2019 to 31 March 2019
26 April 2019Confirmation statement made on 10 April 2019 with no updates
26 June 2018Micro company accounts made up to 30 September 2017
4 May 2018Confirmation statement made on 10 April 2018 with no updates
18 April 2017Confirmation statement made on 10 April 2017 with updates
18 April 2017Confirmation statement made on 10 April 2017 with updates
4 October 2016Total exemption small company accounts made up to 30 September 2016
4 October 2016Total exemption small company accounts made up to 30 September 2016
14 June 2016Accounts for a dormant company made up to 30 September 2015
14 June 2016Accounts for a dormant company made up to 30 September 2015
13 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
13 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
19 June 2015Accounts for a dormant company made up to 30 September 2014
19 June 2015Accounts for a dormant company made up to 30 September 2014
9 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
9 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
3 July 2014Accounts for a dormant company made up to 30 September 2013
3 July 2014Accounts for a dormant company made up to 30 September 2013
22 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
22 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
8 November 2013Appointment of Mr Curtis Jones as a director
8 November 2013Appointment of Mr Curtis Jones as a director
10 September 2013Appointment of Christopher James Mcclellan as a secretary
10 September 2013Appointment of Mr Christopher James Mcclellan as a director
10 September 2013Appointment of Christopher James Mcclellan as a secretary
10 September 2013Appointment of Mr Christopher James Mcclellan as a director
20 August 2013Registered office address changed from 1 Redhall Crescent Paragon Business Village Wakefield WF1 2DF on 20 August 2013
20 August 2013Termination of appointment of Colin Mackie as a director
20 August 2013Termination of appointment of James Leetham as a director
20 August 2013Registered office address changed from 1 Redhall Crescent Paragon Business Village Wakefield WF1 2DF on 20 August 2013
20 August 2013Termination of appointment of Colin Mackie as a director
20 August 2013Termination of appointment of James Leetham as a secretary
20 August 2013Termination of appointment of James Leetham as a secretary
20 August 2013Termination of appointment of James Leetham as a director
5 July 2013Accounts for a small company made up to 30 September 2012
5 July 2013Accounts for a small company made up to 30 September 2012
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
4 July 2012Total exemption small company accounts made up to 30 September 2011
4 July 2012Total exemption small company accounts made up to 30 September 2011
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
5 October 2011Compulsory strike-off action has been discontinued
5 October 2011Compulsory strike-off action has been discontinued
4 October 2011First Gazette notice for compulsory strike-off
4 October 2011First Gazette notice for compulsory strike-off
29 September 2011Total exemption small company accounts made up to 30 September 2010
29 September 2011Total exemption small company accounts made up to 30 September 2010
20 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
20 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
8 July 2010Director's details changed for Mr James Andrew Leetham on 1 January 2010
8 July 2010Director's details changed for Mr James Andrew Leetham on 1 January 2010
8 July 2010Annual return made up to 10 April 2010 with a full list of shareholders
8 July 2010Annual return made up to 10 April 2010 with a full list of shareholders
8 July 2010Director's details changed for Mr James Andrew Leetham on 1 January 2010
2 July 2010Accounts for a dormant company made up to 30 September 2009
2 July 2010Accounts for a dormant company made up to 30 September 2009
4 August 2009Accounting reference date extended from 30/07/2009 to 30/09/2009
4 August 2009Accounting reference date extended from 30/07/2009 to 30/09/2009
2 July 2009Return made up to 10/04/09; full list of members
2 July 2009Return made up to 10/04/09; full list of members
3 February 2009Compulsory strike-off action has been discontinued
3 February 2009Compulsory strike-off action has been discontinued
2 February 2009Accounts for a dormant company made up to 31 July 2008
2 February 2009Total exemption small company accounts made up to 31 July 2007
2 February 2009Accounts for a dormant company made up to 31 July 2008
2 February 2009Total exemption small company accounts made up to 31 July 2007
27 January 2009First Gazette notice for compulsory strike-off
27 January 2009First Gazette notice for compulsory strike-off
22 April 2008Registered office changed on 22/04/2008 from 2 paragon avenue paragon business village wakefield WF1 2UF
22 April 2008Return made up to 10/04/08; full list of members
22 April 2008Registered office changed on 22/04/2008 from 2 paragon avenue paragon business village wakefield WF1 2UF
22 April 2008Return made up to 10/04/08; full list of members
30 May 2007Accounts for a small company made up to 30 July 2006
30 May 2007Accounts for a small company made up to 30 July 2006
27 April 2007Return made up to 10/04/07; no change of members
27 April 2007Return made up to 10/04/07; no change of members
11 May 2006Return made up to 10/04/06; full list of members
11 May 2006Return made up to 10/04/06; full list of members
23 November 2005Accounts for a small company made up to 30 July 2005
23 November 2005Accounts for a small company made up to 30 July 2005
18 June 2005Return made up to 10/04/05; full list of members
18 June 2005Return made up to 10/04/05; full list of members
26 May 2005Accounts for a small company made up to 30 July 2004
26 May 2005Accounts for a small company made up to 30 July 2004
30 March 2004Return made up to 10/04/04; full list of members
30 March 2004Return made up to 10/04/04; full list of members
7 November 2003Accounts for a small company made up to 30 July 2003
7 November 2003Accounts for a small company made up to 30 July 2003
1 May 2003Registered office changed on 01/05/03 from: 2 market street wakefield west yorkshire WF1 1DH
1 May 2003Registered office changed on 01/05/03 from: 2 market street wakefield west yorkshire WF1 1DH
1 May 2003Return made up to 10/04/03; full list of members
1 May 2003Return made up to 10/04/03; full list of members
12 February 2003Accounts for a small company made up to 30 July 2002
12 February 2003Accounts for a small company made up to 30 July 2002
26 June 2002Return made up to 10/04/02; full list of members
26 June 2002Return made up to 10/04/02; full list of members
18 February 2002Accounting reference date extended from 30/04/02 to 30/07/02
18 February 2002Accounting reference date extended from 30/04/02 to 30/07/02
8 February 2002Secretary resigned;director resigned
8 February 2002Director resigned
8 February 2002Director resigned
8 February 2002Secretary resigned;director resigned
27 January 2002Registered office changed on 27/01/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
27 January 2002Registered office changed on 27/01/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
26 January 2002New director appointed
26 January 2002New secretary appointed;new director appointed
26 January 2002New director appointed
26 January 2002New secretary appointed;new director appointed
25 June 2001Company name changed broomco (2530) LIMITED\certificate issued on 25/06/01
25 June 2001Company name changed broomco (2530) LIMITED\certificate issued on 25/06/01
10 April 2001Incorporation
10 April 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed