Advanced company searchLink opens in new window

BRUNTWOOD PARAGON B LIMITED

Company number 04452285

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
20 Feb 2014 TM01 Termination of appointment of Robert Yates as a director