Advanced company searchLink opens in new window

PARAGON EDUCATION & SKILLS LIMITED

Company number 03529661

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)
10 Jul 2015 MR01 Registration of charge 035296610008, created on 24 June 2015
02 Apr 2015 TM02 Termination of appointment of Mark Thurston as a secretary on 31 March 2015
01 Apr 2015 AP04 Appointment of Eversecretary Limited as a secretary on 31 March 2015
01 Apr 2015 TM01 Termination of appointment of Mark Stuart Thurston as a director on 31 March 2015
23 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,158,747
18 Mar 2015 TM01 Termination of appointment of Dan O'keefe as a director on 24 November 2014
01 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,158,747
31 Mar 2014 AD03 Register(s) moved to registered inspection location
31 Mar 2014 AD02 Register inspection address has been changed from C/O Joanna Dobson 12 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH England
06 Mar 2014 AA Full accounts made up to 31 July 2013
08 May 2013 AA Full accounts made up to 31 July 2012
10 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
09 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 7
03 Oct 2012 AP01 Appointment of Mr Dan O'keefe as a director
24 Sep 2012 AD04 Register(s) moved to registered office address
21 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
02 Aug 2012 AA Full accounts made up to 31 July 2011
01 Aug 2012 AP01 Appointment of Mr Dyson Peter Kelly Bogg as a director
31 Jul 2012 TM01 Termination of appointment of Gavin Freed as a director
01 May 2012 CH01 Director's details changed for Mr Gavin Mark Freed on 30 April 2012
05 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
05 Apr 2012 AD02 Register inspection address has been changed from C/O Carole Sweeney 20 Oxford Court Cambridge Road Granby Industrial Estate Weymouth Dorset DT4 9GH England
04 Apr 2012 AD04 Register(s) moved to registered office address
29 Jul 2011 TM01 Termination of appointment of Adam Carswell as a director
14 Jun 2011 AP03 Appointment of Mr Mark Thurston as a secretary