- Company Overview for PARAGON AUTOMOTIVE 2009 LIMITED (06682573)
- Filing history for PARAGON AUTOMOTIVE 2009 LIMITED (06682573)
- People for PARAGON AUTOMOTIVE 2009 LIMITED (06682573)
- Charges for PARAGON AUTOMOTIVE 2009 LIMITED (06682573)
- More for PARAGON AUTOMOTIVE 2009 LIMITED (06682573)
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) |
---|---|---|---|
26 Jul 2016 | TM01 | Termination of appointment of Kevin John Riddle as a director on 18 July 2016 | |
26 Jul 2016 | AP03 | Appointment of Mr Ian Brian Farrelly as a secretary on 18 July 2016 | |
26 Jul 2016 | AP01 | Appointment of Mr David Francis Harris as a director on 18 July 2016 | |
26 Jul 2016 | AP01 | Appointment of Ms Avril Palmer-Baunack as a director on 18 July 2016 | |
26 Jul 2016 | AP01 | Appointment of Mr Timothy Giles Lampert as a director on 18 July 2016 | |
22 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | AD04 | Register(s) moved to registered office address Hangar 1 Thurleigh Airfield Business Park Thurleigh Bedford Bedfordshire MK44 2YP | |
07 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
07 Jan 2015 | CH03 | Secretary's details changed for Mr Jonathan Colin Tate on 19 December 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
03 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
18 Apr 2013 | AP01 | Appointment of Kevin Riddle as a director | |
18 Apr 2013 | TM01 | Termination of appointment of Andrew Hetzel as a director | |
05 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2013 | CH01 | Director's details changed for Mr Andrew Hetzel on 19 December 2012 | |
04 Jan 2013 | CH01 | Director's details changed for Mr Andrew Hetzel on 19 December 2012 | |
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
11 Sep 2012 | CH01 | Director's details changed for Mr Stephen Charles Hucklesby on 14 September 2011 | |
22 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders |