Advanced company searchLink opens in new window

PARAGON SCHEME MANAGEMENT SERVICES LIMITED

Company number 03176719

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)
29 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Apr 2019 CH01 Director's details changed for Kay Aston on 4 April 2019
04 Apr 2019 CH01 Director's details changed for Sharon Tracey Cole on 4 April 2019
27 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
05 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
05 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates
30 Aug 2017 MR04 Satisfaction of charge 031767190003 in full
30 Aug 2017 MR04 Satisfaction of charge 031767190004 in full
29 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
10 May 2017 CS01 Confirmation statement made on 22 March 2017 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 50,201
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 May 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50,201
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jun 2014 MR01 Registration of charge 031767190003
30 Jun 2014 MR01 Registration of charge 031767190004
23 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 50,201
23 Apr 2014 CH01 Director's details changed for Sharon Tracey Cole on 23 March 2013
23 Apr 2014 CH03 Secretary's details changed for Sharon Tracey Cole on 23 March 2013
23 Apr 2014 CH01 Director's details changed for Kay Aston on 23 March 2013
23 Apr 2014 CH01 Director's details changed for Jane Belinda Gaston on 23 March 2013
23 Apr 2014 CH01 Director's details changed for Mr Brynley Richards Cole on 23 March 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders