Advanced company searchLink opens in new window

THE PARAGON COURT (HENDON) MANAGEMENT COMPANY LIMITED

Company number 03185818

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Aug 2016 TM02 Termination of appointment of Stephen Eric Tomlinson as a secretary on 25 May 2016
19 Aug 2016 AD01 Registered office address changed from C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ to 94 Park Lane Croydon Surrey CR0 1JB on 19 August 2016
19 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 21
21 May 2015 AA Total exemption full accounts made up to 31 December 2014
21 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 21
06 Jan 2015 AP01 Appointment of Mr Stanley Chait as a director on 6 January 2015
19 Aug 2014 AP01 Appointment of Mrs Rosalyn Wilder as a director on 19 August 2014
14 Jul 2014 TM01 Termination of appointment of Gloria Lebetkin as a director on 30 June 2014
03 Jul 2014 TM01 Termination of appointment of Maurice Martin as a director
27 May 2014 AA Total exemption full accounts made up to 31 December 2013
15 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 21
13 Aug 2013 AP01 Appointment of Mrs Jenefer Olga Goldbart as a director
31 Jul 2013 TM01 Termination of appointment of Carole Felce as a director
09 Jul 2013 AP01 Appointment of Mrs Gloria Lebetkin as a director
09 Jul 2013 TM01 Termination of appointment of Netta Hart as a director
03 May 2013 AA Total exemption full accounts made up to 31 December 2012
15 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
19 Jul 2012 AP01 Appointment of Mrs Carole Felce as a director
19 Jul 2012 TM01 Termination of appointment of Jeffrey Fisher as a director
18 May 2012 AA Total exemption full accounts made up to 31 December 2011
16 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
10 May 2011 AA Total exemption full accounts made up to 31 December 2010
14 Apr 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
15 Apr 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Jeffrey Fisher on 15 April 2010