- Company Overview for BRUNTWOOD PARAGON B LIMITED (04452285)
- Filing history for BRUNTWOOD PARAGON B LIMITED (04452285)
- People for BRUNTWOOD PARAGON B LIMITED (04452285)
- Charges for BRUNTWOOD PARAGON B LIMITED (04452285)
- Registers for BRUNTWOOD PARAGON B LIMITED (04452285)
- More for BRUNTWOOD PARAGON B LIMITED (04452285)
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) |
---|---|---|---|
23 Oct 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
03 Oct 2020 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 30/09/19 | |
28 Jul 2020 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 30/09/19 | |
03 Jul 2020 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 30/09/19 | |
07 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
17 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
31 May 2018 | PSC05 | Change of details for Bruntwood 2000 Alpha Portfolio Limited as a person with significant control on 29 May 2018 | |
29 May 2018 | AD01 | Registered office address changed from C/O Bruntwood Limited York House York Street Manchester M2 3BB England to Union Albert Square Manchester M2 6LW on 29 May 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
05 Feb 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
05 Dec 2017 | TM02 | Termination of appointment of Katharine Jane Vokes as a secretary on 29 November 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
14 Mar 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016 | |
10 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
04 Feb 2016 | AP01 | Appointment of Mrs Katharine Jane Vokes as a director on 4 February 2016 | |
04 Feb 2016 | TM01 | Termination of appointment of Michael John Oglesby as a director on 26 January 2016 | |
02 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
23 Mar 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
21 Nov 2014 | MR01 | Registration of charge 044522850003, created on 21 November 2014 | |
21 May 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
10 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
20 Feb 2014 | TM01 | Termination of appointment of Robert Yates as a director |