- Company Overview for PARRAGON BOOKS LIMITED (02252808)
- Filing history for PARRAGON BOOKS LIMITED (02252808)
- People for PARRAGON BOOKS LIMITED (02252808)
- Charges for PARRAGON BOOKS LIMITED (02252808)
- More for PARRAGON BOOKS LIMITED (02252808)
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) |
---|---|---|---|
14 Aug 2018 | AD01 | Registered office address changed from Chartist House 15-17 Trim Street Bath BA1 1HA United Kingdom to One Redcliff Street Bristol BS1 6TP on 14 August 2018 | |
28 Jul 2018 | MR04 | Satisfaction of charge 8 in full | |
28 Jul 2018 | MR04 | Satisfaction of charge 5 in full | |
28 Jul 2018 | MR04 | Satisfaction of charge 2 in full | |
28 Jul 2018 | MR04 | Satisfaction of charge 7 in full | |
28 Jul 2018 | MR04 | Satisfaction of charge 6 in full | |
23 May 2018 | TM02 | Termination of appointment of Susan Claire Staunton as a secretary on 23 May 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
11 Apr 2018 | TM01 | Termination of appointment of Stewart Andrew Bailey as a director on 20 December 2017 | |
11 Apr 2018 | TM01 | Termination of appointment of Paul Taylor as a director on 20 December 2017 | |
20 Mar 2018 | AP01 | Appointment of Mr Andrew Francis Thomson as a director on 20 March 2018 | |
13 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
20 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Alan Richard Finden Hall as a director on 7 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Christopher Harold William Thomson as a director on 7 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Andrew Francis Thomson as a director on 7 June 2016 | |
09 Jun 2016 | AP01 | Appointment of Mr David Howard Eric Thomson as a director on 7 June 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
13 Apr 2016 | SH08 | Change of share class name or designation | |
30 Mar 2016 | SH19 |
Statement of capital on 30 March 2016
|
|
30 Mar 2016 | SH20 | Statement by Directors | |
30 Mar 2016 | CAP-SS | Solvency Statement dated 30/03/16 | |
30 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2015 | AA | Full accounts made up to 31 March 2015 |