Advanced company searchLink opens in new window

7 PARAGON ROAD MANAGEMENT CO LTD

Company number 05698939

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)
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
23 Oct 2023 AA Accounts for a dormant company made up to 28 February 2023
06 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
16 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
06 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
18 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
08 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
30 Oct 2019 AA Accounts for a dormant company made up to 1 March 2019
14 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
06 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
25 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
07 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
30 Jan 2017 AD01 Registered office address changed from Flat 3 7 Paragon Road Weston Super Mare N Somerset BS23 2DA to Flat 2, 7 Paragon Road Paragon Road Weston-Super-Mare BS23 2DA on 30 January 2017
12 Jan 2017 AA Accounts for a dormant company made up to 28 February 2016
13 Apr 2016 AP03 Appointment of Ms Amanda Sabine Betteridge as a secretary on 15 March 2016
13 Apr 2016 AP01 Appointment of Mrs Josephine Ann Betteridge as a director on 15 March 2016
13 Apr 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3
16 Feb 2016 TM01 Termination of appointment of John Christopher French as a director on 16 February 2016
16 Feb 2016 TM02 Termination of appointment of Denise Anne French as a secretary on 16 February 2016
19 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
17 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3
22 Aug 2014 AA Accounts for a dormant company made up to 28 February 2014